Name: | LEBHAR-FRIEDMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1925 (100 years ago) |
Entity Number: | 20645 |
ZIP code: | 07013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SAX-BST, 855 VALLEY RD, CLIFTON, NJ, United States, 07013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. J. ROGER FRIEDMAN, PRESIDENT | Chief Executive Officer | 150 WEST 30TH STREET, 19TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LEBHAR-FRIEDMAN, INC. | DOS Process Agent | C/O SAX-BST, 855 VALLEY RD, CLIFTON, NJ, United States, 07013 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-07 | 2019-03-20 | Address | 150 WEST 30TH STREET, 19TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-03-07 | 2019-03-20 | Address | 150 WEST 30TH STREET, 19TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-04-22 | 1997-04-22 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 100 |
1997-04-22 | 1997-04-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
1994-04-22 | 2017-03-07 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190320060081 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
170307006420 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150302007812 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130311006537 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110422002585 | 2011-04-22 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State