Name: | FRIEDLANDER LOCKSMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1975 (50 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 379819 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | 307 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYMAN SHAPIRO | DOS Process Agent | 1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HOWARD WURTZEL | Chief Executive Officer | 15 PORTEBELLO RD, JACKSON, NJ, United States, 08527 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-13 | 1999-10-18 | Address | 13 KNOX LANE, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 1999-10-18 | Address | 334 WEST 37TH STREET, NEW YORK, NY, 10018, 4210, USA (Type of address: Principal Executive Office) |
1975-09-23 | 1997-10-27 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060929002 | 2006-09-29 | ASSUMED NAME CORP INITIAL FILING | 2006-09-29 |
DP-1594868 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
991018002145 | 1999-10-18 | BIENNIAL STATEMENT | 1999-09-01 |
971027002136 | 1997-10-27 | BIENNIAL STATEMENT | 1997-09-01 |
950613002155 | 1995-06-13 | BIENNIAL STATEMENT | 1993-09-01 |
A261083-4 | 1975-09-23 | CERTIFICATE OF INCORPORATION | 1975-09-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State