Search icon

HERBERT V. FRIEDMAN INCORPORATED

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH L FRIEDMAN Chief Executive Officer 119 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Links between entities

Type:
Headquarter of
Company Number:
61027F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-921-695
State:
Alabama
Type:
Headquarter of
Company Number:
961e71b9-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0686034
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F01000000472
State:
FLORIDA
Type:
Headquarter of
Company Number:
572206
State:
IDAHO

History

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)

Filings

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