Name: | FRIDGOL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1997 (28 years ago) |
Date of dissolution: | 02 Jun 2023 |
Entity Number: | 2106443 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 31 DOVER STREET, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 DOVER STREET, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
LEV GOLDIN | Chief Executive Officer | 31 DOVER STREET, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 31 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2022-08-16 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-02-01 | 2023-08-15 | Address | 31 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1997-01-27 | 2022-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-01-27 | 2023-08-15 | Address | 31 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815000881 | 2023-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-02 |
210713000906 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190214060300 | 2019-02-14 | BIENNIAL STATEMENT | 2019-01-01 |
170110006574 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150205006628 | 2015-02-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State