BARRY FRIEDMAN, LTD.

Name: | BARRY FRIEDMAN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1976 (49 years ago) |
Entity Number: | 399823 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 515-519 W. 226TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDERSON & ROTHENBERG PC | DOS Process Agent | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BARRY FRIEDMAN | Chief Executive Officer | 515-519 W 26TH ST, FL 2, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-18 | 2008-06-02 | Address | 32 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2010-05-25 | Address | 32 EAST 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1996-05-17 | 2000-05-18 | Address | 152 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-07-29 | 1998-05-12 | Address | 851 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-07-29 | 2000-05-18 | Address | 24 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160407064 | 2016-04-07 | ASSUMED NAME CORP INITIAL FILING | 2016-04-07 |
100525003224 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080602002861 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060512002222 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040520002056 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State