Name: | ELI FRIED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1965 (60 years ago) |
Entity Number: | 188552 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 421 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESTELLE FRIED | Chief Executive Officer | 421 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ESTELLE FRIED | DOS Process Agent | 421 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-20 | 2007-07-19 | Address | 421 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2003-06-20 | 2007-07-19 | Address | 421 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2003-06-20 | 2007-07-19 | Address | 421 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2001-06-27 | 2003-06-20 | Address | 254 N. 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1993-01-26 | 2003-06-20 | Address | 210-15 23RD AVE, BAYSIDE, NY, 10360, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110714002705 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090709002366 | 2009-07-09 | BIENNIAL STATEMENT | 2009-06-01 |
070719002080 | 2007-07-19 | BIENNIAL STATEMENT | 2007-06-01 |
061227000013 | 2006-12-27 | ANNULMENT OF DISSOLUTION | 2006-12-27 |
DP-1688001 | 2004-03-31 | DISSOLUTION BY PROCLAMATION | 2004-03-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
310753 | CNV_SI | INVOICED | 2009-05-21 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State