Name: | HERBERT V. FRIEDMAN INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1965 (60 years ago) |
Date of dissolution: | 16 Jun 2015 |
Entity Number: | 192237 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | New York |
Address: | 119 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH L FRIEDMAN | Chief Executive Officer | 119 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 1999-12-17 | Address | 119 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1965-11-01 | 1993-06-15 | Address | 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150616000013 | 2015-06-16 | CERTIFICATE OF DISSOLUTION | 2015-06-16 |
131112006624 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111227002473 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
091105002770 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071116002006 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State