Search icon

THE FRY GROUP, INC.

Company Details

Name: THE FRY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1976 (49 years ago)
Date of dissolution: 12 Jul 2022
Entity Number: 389428
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 425 WEST END AVE, NEW YORK, NY, United States, 10024
Principal Address: 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 WEST END AVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JOHN FRY Chief Executive Officer 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132846169
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-14 2022-07-13 Address 425 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1998-01-22 2022-07-13 Address 369 LEXINGTON AVE, NEW YORK, NY, 10017, 6506, USA (Type of address: Chief Executive Officer)
1994-01-26 2002-01-14 Address 155 WEST 68TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-04-15 1998-01-22 Address 18 EAST 41ST STREET, NEW YORK, NY, 10017, 6003, USA (Type of address: Principal Executive Office)
1993-04-15 1998-01-22 Address 18 EAST 41 STREET, NEW YORK, NY, 10017, 6003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220713001376 2022-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-12
140320002319 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120222002024 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100129002891 2010-01-29 BIENNIAL STATEMENT 2010-01-01
20080804036 2008-08-04 ASSUMED NAME LLC INITIAL FILING 2008-08-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State