FREDRICK FURNITURE CO., INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 EAST 23RD ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ROBERT RIZICK | Chief Executive Officer | 46 EAST 23RD ST, NEW YORK, NY, United States, 10010 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State