Search icon

FRISBEN REALTY CORP.

Company Details

Name: FRISBEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097748
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 339 LIVINGSTON PLACE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRISBEN REALTY CORP. DOS Process Agent 339 LIVINGSTON PLACE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
MICHAEL BLUTH Chief Executive Officer 339 LIVINGSTON PLACE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 339 LIVINGSTON PLACE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2021-12-17 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2023-11-28 Address 339 LIVINGSTON PLACE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2021-01-04 2023-11-28 Address 339 LIVINGSTON PLACE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2007-02-01 2021-01-04 Address 4309-13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231128000934 2023-11-28 BIENNIAL STATEMENT 2023-01-01
210104061521 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060011 2019-01-04 BIENNIAL STATEMENT 2019-01-01
180719006204 2018-07-19 BIENNIAL STATEMENT 2017-01-01
150220002000 2015-02-20 BIENNIAL STATEMENT 2015-01-01

Court Cases

Court Case Summary

Filing Date:
2019-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
FRISBEN REALTY CORP.
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State