Name: | EDWARD FRIEDMANN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1980 (45 years ago) |
Date of dissolution: | 26 Jan 2006 |
Entity Number: | 644005 |
ZIP code: | 11023 |
County: | New York |
Place of Formation: | New York |
Address: | 3 POND PARK ROAD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 POND PARK ROAD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
A. EDWARD FRIEDMANN | Chief Executive Officer | 3 POND PARK ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-04 | 1993-09-23 | Address | 3 POND PARK RD., GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1980-08-07 | 1986-04-04 | Address | WILLIAM SCHURTMAN, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060126000840 | 2006-01-26 | CERTIFICATE OF DISSOLUTION | 2006-01-26 |
041004002582 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
020725002116 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000725002510 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
980721002301 | 1998-07-21 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State