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
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORPORATION | DOS Process Agent | 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
ADAM STRYKER | Chief Executive Officer | C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122 |
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) |
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