Search icon

FRIEDPHIL REALTY CORP.

Company Details

Name: FRIEDPHIL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1945 (79 years ago)
Entity Number: 57028
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 300 EAST 74TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH GREEN Chief Executive Officer 780 JUNIPER AVE, BOULDER, CO, United States, 80304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 EAST 74TH STREET, NEW YORK, NY, United States, 10021

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6V1Q1
UEI Expiration Date:
2020-01-14

Business Information

Activation Date:
2019-01-14
Initial Registration Date:
2013-03-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6V1Q1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-04-17

Contact Information

POC:
JOSH HAUSMAN
Phone:
+1 847-482-0178
Fax:
+1 847-482-0179

History

Start date End date Type Value
2008-01-24 2011-07-05 Address 18 EAST 82ND STREET, 2ND FL, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2008-01-24 2011-07-05 Address 18 EAST 82ND ST, 2ND FL, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2008-01-24 2011-07-05 Address 18 E 82ND ST, 2ND FL, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2003-12-17 2008-01-24 Address 14 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-01-19 2008-01-24 Address 14 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120119002628 2012-01-19 BIENNIAL STATEMENT 2011-12-01
110705002142 2011-07-05 BIENNIAL STATEMENT 2009-12-01
080124002817 2008-01-24 BIENNIAL STATEMENT 2007-12-01
031217002354 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011204002057 2001-12-04 BIENNIAL STATEMENT 2001-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State