Search icon

FRAGOMEN, DEL REY, BERNSEN & LOEWY, P.C.

Headquarter

Company Details

Name: FRAGOMEN, DEL REY, BERNSEN & LOEWY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Jul 1972 (53 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 252827
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED J. DEL REY, JR. Chief Executive Officer 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F03000003704
State:
FLORIDA
Type:
Headquarter of
Company Number:
0153180
State:
CONNECTICUT

History

Start date End date Type Value
1981-08-13 1998-06-26 Name FRAGOMEN, DEL REY & BERNSEN, P.C.
1977-03-11 1981-08-13 Name FRIED, FRAGOMEN, DEL REY & O'ROURKE, P.C.
1973-03-23 1977-03-11 Name FRIED FRAGOMEN & DEL REY P.C.
1972-07-25 1973-03-23 Name ELMER FRIED, P.C.
1972-07-25 1993-07-26 Address 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040629000689 2004-06-29 CERTIFICATE OF MERGER 2004-06-30
031216000939 2003-12-16 CERTIFICATE OF AMENDMENT 2003-12-16
030627000458 2003-06-27 CERTIFICATE OF AMENDMENT 2003-06-27
020628002159 2002-06-28 BIENNIAL STATEMENT 2002-07-01
001019002205 2000-10-19 BIENNIAL STATEMENT 2000-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State