Search icon

FRIELICH POLICE EQUIPMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
EDMUND J MENDRALA DOS Process Agent 366 MADISON AVE, 10 FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILFREDO VEGA JR. Chief Executive Officer 211 EAST 21ST STREET, NEW YORK, NY, United States, 10010

History

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)

Filings

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