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
Name | Role | Address |
---|---|---|
ISAAC FRYDMAN | Chief Executive Officer | 1170 DENALI STREET, UNIT 131, ANCHORAGE, AK, United States, 99501 |
Name | Role | Address |
---|---|---|
ISAAC FRYDMAN | DOS Process Agent | 1170 Denali Street, Unit 131, Anchorage, AK, United States, 99501 |
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) |
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