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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ANCHORAGE WAY, SUITE 1004, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JEFFREY M. FRIEDER | Chief Executive Officer | 14 PENN PLAZA, SUITE 2118, NEW YORK, NY, United States, 10122 |
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) |
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