Search icon

CLIFF FREEMAN AND PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFF FREEMAN AND PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1996 (29 years ago)
Entity Number: 2079028
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 LEXINGTON AVE, 12TH FL, NEW YORK, NY, United States, 10174
Principal Address: 36 WEST 20TH STREET, 5TH FLR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOL FRIEDMAN MOSES AND SINGER DOS Process Agent 405 LEXINGTON AVE, 12TH FL, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
CLIFF FREEMAN Chief Executive Officer 36 WEST 20TH STREET, 5TH FLR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-10-17 2007-02-22 Address C/O ROBERT SOLOMON, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-11-14 2002-10-17 Address C/O ROBERT SOLDMON, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-11-14 2008-11-03 Address 375 HUDSON ST, 8TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-11-14 2008-11-03 Address 375 HUDSON ST, 8TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-11-17 2000-11-14 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081103002271 2008-11-03 BIENNIAL STATEMENT 2008-10-01
070222002485 2007-02-22 BIENNIAL STATEMENT 2006-10-01
041210002610 2004-12-10 BIENNIAL STATEMENT 2004-10-01
021017002499 2002-10-17 BIENNIAL STATEMENT 2002-10-01
001114002649 2000-11-14 BIENNIAL STATEMENT 2000-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State