Name: | HOWARD FRY & SON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2003 (22 years ago) |
Date of dissolution: | 03 Jul 2012 |
Entity Number: | 2859446 |
ZIP code: | 46033 |
County: | New York |
Place of Formation: | Indiana |
Address: | 13862 SMIKEY RIDGE DRIVE, CARMEL, IN, United States, 46033 |
Principal Address: | 1621 GREYHOUND PASS, CARMEL, IN, United States, 46032 |
Name | Role | Address |
---|---|---|
THOMAS P FRY | Chief Executive Officer | 1621 GREYHOUND PASS, CARMEL, IN, United States, 46032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13862 SMIKEY RIDGE DRIVE, CARMEL, IN, United States, 46033 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-22 | 2012-07-03 | Address | 1621 GREYHOUND PASS, CARMEL, IN, 46032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120703000547 | 2012-07-03 | SURRENDER OF AUTHORITY | 2012-07-03 |
070116003053 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050216002568 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030122000067 | 2003-01-22 | APPLICATION OF AUTHORITY | 2003-01-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State