Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
HAROLD GOLDENBERG Chief Executive Officer 2600 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
MARTIN FRIEDMAN, C.P.A., P.C. DOS Process Agent 2600 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Form 5500 Series

Employer Identification Number (EIN):
112513584
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State