Name: | FRIELICH POLICE EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1979 (45 years ago) |
Date of dissolution: | 24 Mar 1999 |
Entity Number: | 598771 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 366 MADISON AVE, 10 FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 604 CLINTON STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMUND J MENDRALA | DOS Process Agent | 366 MADISON AVE, 10 FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WILFREDO VEGA JR. | Chief Executive Officer | 211 EAST 21ST STREET, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 1997-12-16 | Address | 120 BROADWAY, ROOM 3131, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1979-12-28 | 1995-07-18 | Address | 120 BROADWAY, ROOM 3131, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1411716 | 1999-03-24 | DISSOLUTION BY PROCLAMATION | 1999-03-24 |
971216002442 | 1997-12-16 | BIENNIAL STATEMENT | 1997-12-01 |
950718002397 | 1995-07-18 | BIENNIAL STATEMENT | 1993-12-01 |
A631938-4 | 1979-12-28 | CERTIFICATE OF INCORPORATION | 1979-12-28 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State