Name: | FRENDOLPH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1975 (50 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 367566 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 750 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 750 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CLIFFORD O. RUDOLPH | Chief Executive Officer | 750 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-22 | 1989-03-22 | Address | 800 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1975-04-17 | 1983-04-22 | Address | 145 SYCAMORE AVE., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090911052 | 2009-09-11 | ASSUMED NAME CORP INITIAL FILING | 2009-09-11 |
DP-1485057 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000046004763 | 1993-09-13 | BIENNIAL STATEMENT | 1993-04-01 |
921109002851 | 1992-11-09 | BIENNIAL STATEMENT | 1992-04-01 |
B756486-2 | 1989-03-22 | CERTIFICATE OF AMENDMENT | 1989-03-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State