Search icon

JEFFREY M. FRIEDER, CPA, P.C.

Company Details

Name: JEFFREY M. FRIEDER, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jul 1998 (27 years ago)
Entity Number: 2280206
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 1 ANCHORAGE WAY, SUITE 1004, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ANCHORAGE WAY, SUITE 1004, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JEFFREY M. FRIEDER Chief Executive Officer 14 PENN PLAZA, SUITE 2118, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 14 PENN PLAZA, SUITE 2118, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 14 PENN PLAZA, SUITE 1310, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2020-08-19 2024-07-31 Address 14 PENN PLAZA, SUITE 1310, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2012-07-30 2020-08-19 Address 1350 BROADWAY, SUITE 705, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-07-26 2012-07-30 Address 164 MADISON AVE, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-07-20 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-20 2024-07-31 Address 1 ANCHORAGE WAY, SUITE 1004, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731001516 2024-07-31 BIENNIAL STATEMENT 2024-07-31
200819060507 2020-08-19 BIENNIAL STATEMENT 2020-07-01
160701006032 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140814006423 2014-08-14 BIENNIAL STATEMENT 2014-07-01
120730006056 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100802002837 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080729002673 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060707002125 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040730002614 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020711002376 2002-07-11 BIENNIAL STATEMENT 2002-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State