Search icon

FRIEDMAN CAPITAL CORP.

Company Details

Name: FRIEDMAN CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2002 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2827366
ZIP code: 11005
County: Nassau
Place of Formation: New York
Address: 271109 GRAND COURT PKWY, APT 4C, FLORAL PARK, NY, United States, 11005
Principal Address: 19536 PLANTER POINT DR, BOCA RATON, FL, United States, 33494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT FRIEDMAN DOS Process Agent 271109 GRAND COURT PKWY, APT 4C, FLORAL PARK, NY, United States, 11005

Chief Executive Officer

Name Role Address
ROBERT FRIEDMAN Chief Executive Officer 19536 PLANTER POINT DR, BOCA RATON, FL, United States, 33434

History

Start date End date Type Value
2005-06-27 2006-10-05 Address 7600 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-10-25 2005-06-27 Address 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1910427 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
061005002518 2006-10-05 BIENNIAL STATEMENT 2006-10-01
050627002230 2005-06-27 BIENNIAL STATEMENT 2004-10-01
021025000611 2002-10-25 CERTIFICATE OF INCORPORATION 2002-10-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State