Search icon

FRIEZE EVENTS INC.

Company Details

Name: FRIEZE EVENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2011 (14 years ago)
Entity Number: 4081815
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 41 UNION SQUARE WEST, SUITE 1623, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
FRIEZE EVENTS INC. DOS Process Agent 41 UNION SQUARE WEST, SUITE 1623, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MATTHEW SLOTOVER Chief Executive Officer 1 MONTCLARE STREET, LONDON, United Kingdom, E2-7EU

History

Start date End date Type Value
2011-04-14 2013-04-10 Address 41 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410006002 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110414001010 2011-04-14 APPLICATION OF AUTHORITY 2011-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805134 Other Contract Actions 2018-06-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-08
Termination Date 2020-05-13
Section 1332
Sub Section DS
Status Terminated

Parties

Name SHANE CAMPBELL GALLERY,
Role Plaintiff
Name FRIEZE EVENTS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State