FRDK, INC.
Headquarter
Name: | FRDK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1995 (30 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 1942471 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1200 LAKESIDE DR, BANNOCKBURN, IL, United States, 60015 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT B. LEWIS | Chief Executive Officer | 1200 LAKESIDE DR, BANNOCKBURN, IL, United States, 60015 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-03-08 | 2001-07-27 | Address | 1200 LAKESIDE DR, BANNOCKBURN, IL, 60015, 1243, USA (Type of address: Chief Executive Officer) |
1998-07-06 | 2000-03-08 | Address | 275 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office) |
1998-07-06 | 2000-03-08 | Address | 1 FIRST CANADIAN PL, 100 KING ST W 72ND FLR, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1997-09-09 | 2002-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-09-09 | 2002-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081223000198 | 2008-12-23 | CERTIFICATE OF MERGER | 2008-12-31 |
031231000375 | 2003-12-31 | CERTIFICATE OF MERGER | 2003-12-31 |
021203000447 | 2002-12-03 | CERTIFICATE OF CHANGE | 2002-12-03 |
010727002191 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
000308002879 | 2000-03-08 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State