Name: | FRIEDA'S ANTIQUES & COLLECTIBLES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1994 (31 years ago) |
Entity Number: | 1825277 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 105-05 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 718-575-5455
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SAPIENZA | Chief Executive Officer | 105-05 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105-05 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0922901-DCA | Active | Business | 2003-07-17 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-08 | 2025-04-17 | Address | 105-05 METROPOLITAN AVE, FOREST HILLS, NY, 11375, 2013, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2025-04-17 | Address | 105-05 METROPOLITAN AVE, FOREST HILLS, NY, 11375, 2013, USA (Type of address: Service of Process) |
1994-06-01 | 2000-06-08 | Address | 241 SIXTH AVENUE, APARTMENT 8C, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1994-06-01 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417003336 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
120611006188 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100616002146 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080611002994 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060531002265 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3651719 | RENEWAL | INVOICED | 2023-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
3341883 | RENEWAL | INVOICED | 2021-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3037095 | RENEWAL | INVOICED | 2019-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
2643162 | RENEWAL | INVOICED | 2017-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
2105093 | RENEWAL | INVOICED | 2015-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
1392630 | RENEWAL | INVOICED | 2013-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
201877 | LL VIO | INVOICED | 2013-04-05 | 100 | LL - License Violation |
1392622 | RENEWAL | INVOICED | 2011-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
1392623 | RENEWAL | INVOICED | 2009-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1392624 | RENEWAL | INVOICED | 2007-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State