A. FRITZ & CO., INC.

Name: | A. FRITZ & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1967 (58 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 217206 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-28 NINTH ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK ZARNITZ | Chief Executive Officer | 37-28 9TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-28 NINTH ST., LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-10 | 2003-12-16 | Address | 37-28 NINTH STREET, LONG ISLAND CITY, NY, 11101, 6003, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 1993-12-10 | Address | C/O A. FRITZ & CO., INC., 37-28 NINTH ST., LONG ISLAND CITY, NY, 11101, 6003, USA (Type of address: Chief Executive Officer) |
1968-01-19 | 1993-01-08 | Address | 37-28 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1967-12-13 | 1968-01-19 | Address | 38-12 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170206025 | 2017-02-06 | ASSUMED NAME CORP INITIAL FILING | 2017-02-06 |
160520000040 | 2016-05-20 | CERTIFICATE OF DISSOLUTION | 2016-05-20 |
140109002018 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120104002190 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091229002780 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State