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
Name | Role | Address |
---|---|---|
ROBERT FRIEDMAN | DOS Process Agent | 271109 GRAND COURT PKWY, APT 4C, FLORAL PARK, NY, United States, 11005 |
Name | Role | Address |
---|---|---|
ROBERT FRIEDMAN | Chief Executive Officer | 19536 PLANTER POINT DR, BOCA RATON, FL, United States, 33434 |
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) |
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