Search icon

FRDK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT B. LEWIS Chief Executive Officer 1200 LAKESIDE DR, BANNOCKBURN, IL, United States, 60015

Links between entities

Type:
Headquarter of
Company Number:
0437231
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0596091
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
F97000004203
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_59558609
State:
ILLINOIS
ILLINOIS profile:

Central Index Key

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.

CIK number:
0000948762
Phone:
4163642600

Latest Filings

Form type:
SC 14D1/A
Filing date:
1995-12-21
File:
Form type:
SC 14D1/A
Filing date:
1995-12-14
File:
Form type:
SC 14D1/A
Filing date:
1995-12-12
File:
Form type:
SC 14D1/A
Filing date:
1995-12-11
File:
Form type:
DFAN14A
Filing date:
1995-12-06
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State