Search icon

FREDRICK FURNITURE CO., INC.

Company Details

Name: FREDRICK FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 496713
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 46 EAST 23RD ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 EAST 23RD ST, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ROBERT RIZICK Chief Executive Officer 46 EAST 23RD ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2002-11-04 2004-07-08 Address 46 EAST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2002-11-04 2004-07-08 Address 46 EAST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-07-28 2002-11-04 Address 107 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-08-02 2002-11-04 Address 107 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-08-02 2000-07-28 Address 107 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-08-02 2002-11-04 Address 107 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1978-06-23 1995-08-02 Address 157 E. 33RD ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140618020 2014-06-18 ASSUMED NAME CORP INITIAL FILING 2014-06-18
DP-2107385 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040708002489 2004-07-08 BIENNIAL STATEMENT 2004-06-01
021104002691 2002-11-04 BIENNIAL STATEMENT 2002-06-01
020617002193 2002-06-17 BIENNIAL STATEMENT 2002-06-01
000728002120 2000-07-28 BIENNIAL STATEMENT 2000-06-01
980610002414 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960624002240 1996-06-24 BIENNIAL STATEMENT 1996-06-01
950802002287 1995-08-02 BIENNIAL STATEMENT 1993-06-01
A496604-4 1978-06-23 CERTIFICATE OF INCORPORATION 1978-06-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State