FRIEDENTHAL PRODUCTS, INC.

Name: | FRIEDENTHAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1973 (53 years ago) |
Date of dissolution: | 10 Jan 2011 |
Entity Number: | 250674 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 72 CHESINE WAY, LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 CHESINE WAY, LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
RICHARD FRIEDENTHAL | Chief Executive Officer | 72 CHESINE WAY, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-22 | 2009-05-15 | Address | 2 MOMROW TERRACE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
2006-10-04 | 2009-05-15 | Address | 30 RAILROAD AVE, COLONIE, NY, 12204, USA (Type of address: Service of Process) |
2006-10-04 | 2009-05-15 | Address | 30 RAILROAD AVENUE, COLONIE, NY, 12204, USA (Type of address: Chief Executive Officer) |
2006-10-04 | 2007-01-22 | Address | 30 RAILROAD AVE, COLONIE, NY, 12204, USA (Type of address: Principal Executive Office) |
1973-01-31 | 2006-10-23 | Name | DIAMOND - W PRODUCTS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110110000665 | 2011-01-10 | CERTIFICATE OF DISSOLUTION | 2011-01-10 |
090515002757 | 2009-05-15 | BIENNIAL STATEMENT | 2009-01-01 |
070122002985 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
061023000204 | 2006-10-23 | CERTIFICATE OF AMENDMENT | 2006-10-23 |
061004002284 | 2006-10-04 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State