Name: | THE FIEDLER COMPANIES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1941 (84 years ago) |
Date of dissolution: | 14 Sep 2023 |
Entity Number: | 53331 |
ZIP code: | 10454 |
County: | New York |
Place of Formation: | New York |
Address: | 408 EAST 134TH ST, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 408 EAST 134TH ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
JEFFREY A FIEDLER | Chief Executive Officer | 408 EAST 134TH ST, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-27 | 2023-09-14 | Address | 408 EAST 134TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2011-07-27 | 2023-09-14 | Address | 408 EAST 134TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process) |
1999-08-11 | 2011-07-27 | Address | 91 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2011-07-27 | Address | 91 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
1995-04-17 | 1999-08-11 | Address | 91 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914000924 | 2023-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-03 |
130815002442 | 2013-08-15 | BIENNIAL STATEMENT | 2013-07-01 |
110727002324 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090722002280 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070821002390 | 2007-08-21 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State