Search icon

ALFRED S. FRIEDMAN REALTY, INC.

Company Details

Name: ALFRED S. FRIEDMAN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2000 (25 years ago)
Entity Number: 2551919
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRIEDMAN MANAGEMENT CORPORATION DOS Process Agent 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
ADAM STRYKER Chief Executive Officer C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-10-07 2024-10-07 Address C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-10-07 Address C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-10-07 Address 14 PENN PLAZA RM 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002764 2024-10-07 BIENNIAL STATEMENT 2024-10-07
231207003900 2023-12-07 BIENNIAL STATEMENT 2022-09-01
201007060114 2020-10-07 BIENNIAL STATEMENT 2020-09-01
180912006420 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160914006350 2016-09-14 BIENNIAL STATEMENT 2016-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State