MARTIN FRIEDMAN, C.P.A., P.C.

Name: | MARTIN FRIEDMAN, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1979 (46 years ago) |
Entity Number: | 587003 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 2600 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD GOLDENBERG | Chief Executive Officer | 2600 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
MARTIN FRIEDMAN, C.P.A., P.C. | DOS Process Agent | 2600 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 2600 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2024-12-24 | Address | 2600 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2024-12-24 | Address | 2600 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2007-12-26 | 2009-10-13 | Address | 2600 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1979-10-12 | 2009-10-13 | Address | 1416 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224000211 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
20210301050 | 2021-03-01 | ASSUMED NAME LLC INITIAL FILING | 2021-03-01 |
131023002391 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111014002951 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091013002397 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State