-
Home Page
›
-
Counties
›
-
New York
›
-
10003
›
-
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