Name: | SAM FRIDMAN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1998 (27 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 2264015 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 342 QUENTIN RD, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM FRIDMAN REALTY, INC. | DOS Process Agent | 342 QUENTIN RD, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
SIMKHA FRIDMAN | Chief Executive Officer | 342 QUENTIN DR, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-17 | 2023-09-29 | Address | 342 QUENTIN DR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2014-06-17 | 2023-09-29 | Address | 342 QUENTIN RD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2000-05-12 | 2014-06-17 | Address | 243 HOKE AVENUE, OCEANSIDE, NY, 11572, 2907, USA (Type of address: Principal Executive Office) |
2000-05-12 | 2014-06-17 | Address | 243 HOKE AVENUE, OCEANSIDE, NY, 11572, 2907, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2014-06-17 | Address | 243 HOKE AVENUE, OCEANSIDE, NY, 11572, 2907, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929003717 | 2023-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-21 |
140617006608 | 2014-06-17 | BIENNIAL STATEMENT | 2014-05-01 |
120601006033 | 2012-06-01 | BIENNIAL STATEMENT | 2012-05-01 |
100520003219 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080521002925 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State