Name: | FRIEDMAN & BERKLEY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2009 (15 years ago) |
Date of dissolution: | 10 May 2017 |
Entity Number: | 3844266 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 164 WEST 25TH STREET #7R, NEW YORK, NY, United States, 10001 |
Principal Address: | 164 WEST 25TH STREET, SUITE 7R, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 WEST 25TH STREET #7R, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALISON BERKLEY | Chief Executive Officer | 359 62ND STREET, #7E, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-12 | 2012-01-18 | Address | 359 EAST 62ND STREET APT 7E, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170510000434 | 2017-05-10 | CERTIFICATE OF DISSOLUTION | 2017-05-10 |
120118000504 | 2012-01-18 | CERTIFICATE OF CHANGE | 2012-01-18 |
110817002941 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090812000619 | 2009-08-12 | CERTIFICATE OF INCORPORATION | 2009-08-12 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State