Search icon

FRIEDMAN-ROTH REALTY CORP.

Company Details

Name: FRIEDMAN-ROTH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1974 (51 years ago)
Entity Number: 337761
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 E 39TH ST, NEW YORK, NY, United States, 10016
Principal Address: 6 EAST 39TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC ROTH Chief Executive Officer 6 EAST 39TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 E 39TH ST, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132771622
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type End date
30KO0781276 ASSOCIATE BROKER 2026-01-09
30NI0845674 ASSOCIATE BROKER 2024-11-09
10311200974 CORPORATE BROKER 2026-06-24

History

Start date End date Type Value
1998-12-29 2002-02-19 Address 6 E. 39TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1974-02-28 1998-12-29 Address 6 E. 39TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161024071 2016-10-24 ASSUMED NAME CORP INITIAL FILING 2016-10-24
080205002134 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060302002246 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040127002069 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020219002302 2002-02-19 BIENNIAL STATEMENT 2002-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State