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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 WEST END AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JOHN FRY | Chief Executive Officer | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
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) |
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