Search icon

FRI MARKETING CORP.

Company Details

Name: FRI MARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2012 (13 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 4222029
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 7 COMMERCIAL STREET, HICKSVILLE, NY, United States, 11801
Principal Address: 7 COMMERCIAL STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT KOTCHEK Chief Executive Officer 2729 MERRICK AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
SCOTT KOTCHEK DOS Process Agent 7 COMMERCIAL STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2018-03-05 2025-01-06 Address 2729 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2018-03-05 2025-01-06 Address 7 COMMERCIAL STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-03-02 2018-03-05 Address 7 COMMERCIAL STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2016-03-02 2018-03-05 Address 7 COMMERCIAL STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-03-07 2016-03-02 Address 7 COMMERCIAL AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-03-07 2016-03-02 Address 7 COMMERCIAL AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2014-03-07 2018-03-05 Address 2729 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2012-03-26 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-26 2014-03-07 Address 97 FROEHILICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005685 2024-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-23
180305006518 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006840 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307006816 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120326000678 2012-03-26 CERTIFICATE OF INCORPORATION 2012-03-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State