Search icon

FRYDMAN CONSULTING CORPORATION

Company Details

Name: FRYDMAN CONSULTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2002 (22 years ago)
Entity Number: 2830131
ZIP code: 99501
County: New York
Place of Formation: New York
Address: 1170 Denali Street, Unit 131, Anchorage, AK, United States, 99501
Principal Address: 1170 Denali Street, Unit 131, Unit 131, AK, United States, 99501

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC FRYDMAN Chief Executive Officer 1170 DENALI STREET, UNIT 131, ANCHORAGE, AK, United States, 99501

DOS Process Agent

Name Role Address
ISAAC FRYDMAN DOS Process Agent 1170 Denali Street, Unit 131, Anchorage, AK, United States, 99501

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 288 LEXINGTON AVE #LA, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-30 2024-05-30 Address 1170 DENALI STREET, UNIT 131, ANCHORAGE, AK, 99501, USA (Type of address: Chief Executive Officer)
2006-10-27 2024-05-30 Address 288 LEXINGTON AVE #LA, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-10-27 2024-05-30 Address 288 LEXINGTON AVE #LA`, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-12-20 2006-10-27 Address 200 WEST 108TH ST #11B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2004-12-20 2006-10-27 Address 200 WEST 108TH ST #11B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-11-01 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-11-01 2006-10-27 Address 200 WEST 108TH STREET # 11B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530018109 2024-05-30 BIENNIAL STATEMENT 2024-05-30
201102062536 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161108006673 2016-11-08 BIENNIAL STATEMENT 2016-11-01
130221006087 2013-02-21 BIENNIAL STATEMENT 2012-11-01
110204002405 2011-02-04 BIENNIAL STATEMENT 2010-11-01
081114003146 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061027002401 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041220002559 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021101000709 2002-11-01 CERTIFICATE OF INCORPORATION 2002-11-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State