Search icon

ALBERT FRIED & COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT FRIED & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Nov 1995 (30 years ago)
Date of dissolution: 05 May 2017
Entity Number: 1977202
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
135089432
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-03 2017-01-24 Address 45 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)
2011-02-03 2017-01-24 Address 45 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2003-10-24 2011-02-03 Address 60 BROAD STREET, 39TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1995-11-29 2011-02-03 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1995-11-29 2003-10-24 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170505000120 2017-05-05 ARTICLES OF DISSOLUTION 2017-05-05
170124000489 2017-01-24 CERTIFICATE OF CHANGE 2017-01-24
160629006136 2016-06-29 BIENNIAL STATEMENT 2015-11-01
131216002278 2013-12-16 BIENNIAL STATEMENT 2013-11-01
110203000442 2011-02-03 CERTIFICATE OF CHANGE 2011-02-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State