Search icon

FREDRIC STOLLMACK INC.

Company Details

Name: FREDRIC STOLLMACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1995 (30 years ago)
Date of dissolution: 19 Aug 2014
Entity Number: 1893316
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 33 RIVERSIDE DR, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDRIC STOLLMACK Chief Executive Officer 33 RIVERSIDE DR, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
FREDRIC STOLLMACK DOS Process Agent 33 RIVERSIDE DR, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2005-03-10 2011-03-09 Address 144 SALEM RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2001-06-25 2005-03-10 Address 144 SALEM ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2001-06-25 2011-03-09 Address 144 SALEM ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2001-06-25 2011-03-09 Address 144 SALEM ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office)
1997-04-02 2001-06-25 Address 60 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140819000668 2014-08-19 CERTIFICATE OF DISSOLUTION 2014-08-19
130305002133 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110309002332 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090205002790 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070404002072 2007-04-04 BIENNIAL STATEMENT 2007-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State