Search icon

RICK FRIEDMAN ENTERPRISES, LTD.

Company Details

Name: RICK FRIEDMAN ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494473
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 36 W 37TH ST #901, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK FRIEDMAN Chief Executive Officer 36 W 37TH ST #901, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
RICK FRIEDMAN DOS Process Agent 36 W 37TH ST #901, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-05-10 2008-04-23 Address 53 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-04-17 2008-04-23 Address 53 W 36TH ST / #1201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-04-17 2008-04-23 Address 53 W 36TH ST / #1201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-04-04 2004-05-10 Address 470 PARK AVENUE SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502006961 2014-05-02 BIENNIAL STATEMENT 2014-04-01
120614002214 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100429002802 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080423002218 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060419002633 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040510002553 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020417002377 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000404000307 2000-04-04 CERTIFICATE OF INCORPORATION 2000-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601011 Copyright 2006-02-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-09
Termination Date 2006-06-27
Date Issue Joined 2006-03-27
Section 0101
Status Terminated

Parties

Name RICK FRIEDMAN ENTERPRISES, LTD.
Role Plaintiff
Name HARKHAM INDUSTRIES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State