Name: | FRIED & REGENSTREIF, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1972 (53 years ago) |
Date of dissolution: | 06 Jun 2013 |
Entity Number: | 244107 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 358 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 358 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
HERBERT REGENSTREIF | Chief Executive Officer | 358 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-08 | 2004-11-30 | Address | 362 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2002-10-08 | 2004-11-30 | Address | 362 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2002-10-08 | 2004-11-30 | Address | 362 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2000-10-11 | 2002-10-08 | Address | 362 WILIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2000-10-11 | 2002-10-08 | Address | ATTN HERBERT REGENSTREIF, 362 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606001220 | 2013-06-06 | CERTIFICATE OF DISSOLUTION | 2013-06-06 |
121010006711 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101020002356 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081006002946 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061108002813 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State