GERALD FRIED DISPLAY COMPANY, INC.

Name: | GERALD FRIED DISPLAY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1950 (75 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 65935 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 67 HENDRICKS BLVD, EGGERTSVILLE, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD FRIED | DOS Process Agent | 67 HENDRICKS BLVD, EGGERTSVILLE, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
GERALD FRIED | Chief Executive Officer | 67 HENDRICKS BLVD, EGGERTSVILLE, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2002-11-04 | Address | 550 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2000-12-27 | 2002-11-04 | Address | 550 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2000-12-27 | 2002-11-04 | Address | 550 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2000-12-27 | Address | 550 FILLMORE AVENUE, TONAWANDA, NY, 14150, 2582, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2000-12-27 | Address | 550 FILLMORE AVENUE, TONAWANDA, NY, 14150, 2582, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114382 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021104002560 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
001227002467 | 2000-12-27 | BIENNIAL STATEMENT | 2000-11-01 |
981204002138 | 1998-12-04 | BIENNIAL STATEMENT | 1998-11-01 |
961108002160 | 1996-11-08 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State