Name: | STEVEN FRIEDBERG AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2006 (19 years ago) |
Date of dissolution: | 07 Aug 2018 |
Entity Number: | 3327382 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 EAST 56TH ST, #28J, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 EAST 56TH ST, #28J, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN FRIEDBERG | Chief Executive Officer | 400 EAST 56TH ST, #28J, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-06 | 2012-04-26 | Address | 400 EAST 56TH ST #28J, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-03-06 | 2012-04-26 | Address | 400 EAST 56TH ST #28J, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-03-01 | 2012-04-26 | Address | 400 EAST 56TH STREET, APT 28J, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180807000632 | 2018-08-07 | CERTIFICATE OF DISSOLUTION | 2018-08-07 |
160308006338 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140312006001 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120426002522 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100329003081 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080306002716 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060301000518 | 2006-03-01 | CERTIFICATE OF INCORPORATION | 2006-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State