E & R FRIBERG ENTERPRISES LTD.

Name: | E & R FRIBERG ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1981 (44 years ago) |
Date of dissolution: | 25 Oct 2021 |
Entity Number: | 718315 |
ZIP code: | 10549 |
County: | Queens |
Place of Formation: | New York |
Address: | 53 CARPENTER AVENUE, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 CARPENTER AVENUE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ROBERT FRIBERG | Chief Executive Officer | 53 CARPENTER AVENUE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-08 | 2022-06-07 | Address | 53 CARPENTER AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2022-06-07 | Address | 53 CARPENTER AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1993-04-14 | 1993-11-08 | Address | N.Y. BOTANICAL GARDENS, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1993-11-08 | Address | SNUFF MILL RESTAURANT, N.Y. BOTANICAL GARDENS, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1993-11-08 | Address | N.Y. BOTANICAL GARDENS, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607003503 | 2021-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-25 |
051031002938 | 2005-10-31 | BIENNIAL STATEMENT | 2005-08-01 |
030731002782 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
010814002300 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990917002150 | 1999-09-17 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State