Search icon

THEODORE H. FRIEDMAN P.C.

Company Details

Name: THEODORE H. FRIEDMAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Nov 1981 (43 years ago)
Date of dissolution: 14 Nov 1995
Entity Number: 735984
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 325 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: 52 DUANE STREET THIRD AVENUE, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
THEODORE H FRIEDMAN Chief Executive Officer 25 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1993-01-05 1993-11-10 Address 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-11-10 Address 25 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1981-11-23 1993-11-10 Address 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951114000562 1995-11-14 CERTIFICATE OF DISSOLUTION 1995-11-14
931110002573 1993-11-10 BIENNIAL STATEMENT 1993-11-01
930105002628 1993-01-05 BIENNIAL STATEMENT 1992-11-01
A817178-4 1981-11-23 CERTIFICATE OF INCORPORATION 1981-11-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State