Name: | FRIEDMAN & FRIEDMAN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1965 (60 years ago) |
Date of dissolution: | 31 Aug 2021 |
Entity Number: | 184539 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 900 STEWART AVENUE, SUITE 505, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN R SHARP | Chief Executive Officer | 900 STEWART AVENUE, SUITE 505, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
FRIEDMAN & FRIEDMAN AGENCY, INC. | DOS Process Agent | 900 STEWART AVENUE, SUITE 505, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2023-01-11 | Address | 900 STEWART AVENUE, SUITE 505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2019-02-05 | 2023-01-11 | Address | 900 STEWART AVENUE, SUITE 505, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2017-03-22 | 2019-02-05 | Address | 900 MERCHANTS CONCOURSE, SUITE 414, WESTBURY, NY, 11590, 5117, USA (Type of address: Chief Executive Officer) |
2017-03-22 | 2019-02-05 | Address | 900 MERCHANTS CONCOURSE, SUITE 414, WESTBURY, NY, 11590, 5117, USA (Type of address: Principal Executive Office) |
2017-03-22 | 2019-02-05 | Address | 900 MERCHANTS CONCOURSE, SUITE 414, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111003869 | 2021-08-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-31 |
210202060231 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060447 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170322002023 | 2017-03-22 | BIENNIAL STATEMENT | 2017-02-01 |
050310002854 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State