Name: | FRIEDLAND REALTY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1974 (51 years ago) |
Entity Number: | 343322 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 440 MAMARONECK AVENUE, N-503, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON L. FRIEDLAND | Chief Executive Officer | 440 MAMARONECK AVENUE, N-503, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
FRIEDLAND REALTY HOLDINGS, INC. | DOS Process Agent | 440 MAMARONECK AVENUE, N-503, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-21 | 2020-05-04 | Address | 656 CENTRAL PARK AVE., YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2014-06-17 | 2015-10-29 | Name | FRIEDLAND REALTY ADVISORS, INC. |
2011-05-10 | 2015-10-21 | Address | 656 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2020-05-04 | Address | 656 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2007-12-06 | 2020-05-04 | Address | 656 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060527 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
151029000573 | 2015-10-29 | CERTIFICATE OF AMENDMENT | 2015-10-29 |
151021006255 | 2015-10-21 | BIENNIAL STATEMENT | 2014-05-01 |
140617000442 | 2014-06-17 | CERTIFICATE OF AMENDMENT | 2014-06-17 |
20140213045 | 2014-02-13 | ASSUMED NAME CORP INITIAL FILING | 2014-02-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State