Name: | FRIEDLANDER SEWING MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1995 (30 years ago) |
Entity Number: | 1954261 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 763, GREENLAWN, NY, United States, 11740 |
Principal Address: | 6 BEACH PLUM DR, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 763, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
JOSEPH FRIEDLANDER | Chief Executive Officer | PO BOX 763, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-04 | 2002-12-17 | Address | PO BOX 763, GREENLAWN, NY, 11740, 0763, USA (Type of address: Service of Process) |
1997-09-23 | 2001-09-04 | Address | 143 W 26TH ST, NEW YORK, NY, 10001, 6802, USA (Type of address: Chief Executive Officer) |
1997-09-23 | 2001-09-04 | Address | 143 W 26TH ST, NEW YORK, NY, 10001, 6802, USA (Type of address: Principal Executive Office) |
1997-09-23 | 2001-09-04 | Address | 143 WEST 26TH STREET, NEW YORK, NY, 10001, 6802, USA (Type of address: Service of Process) |
1995-09-07 | 1997-09-23 | Address | 107 WEST 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903063614 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
150902006206 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130909006078 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110916002080 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090901002434 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State