FREIMARK BLAIR & COMPANY, INC.

Name: | FREIMARK BLAIR & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1982 (43 years ago) |
Date of dissolution: | 02 Jul 2020 |
Entity Number: | 806933 |
ZIP code: | 07458 |
County: | New York |
Place of Formation: | New York |
Address: | ONE PARK WAY, 2ND FLOOR, UPPER SADDLE RIVER, NJ, United States, 07458 |
Principal Address: | ONE PARK WAY 2ND FLR, UPPER SADDLE RIVER, NJ, United States, 07458 |
Shares Details
Shares issued 2400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD H. FREIMARK | Agent | 6 OLD CRANBERRY ROAD, STERLINGTON, NY, 10974 |
Name | Role | Address |
---|---|---|
DONALD H. FREIMARK, FREIMARK BLAIR & COMPANY, INC. | DOS Process Agent | ONE PARK WAY, 2ND FLOOR, UPPER SADDLE RIVER, NJ, United States, 07458 |
Name | Role | Address |
---|---|---|
DONALD H FREIMARK | Chief Executive Officer | ONE PARK WAY, 2ND FLOOR, UPPER SADDLE RIVER, NJ, United States, 07458 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-10 | 2018-11-05 | Address | ONE PARK WAY, 3RD FLOOR, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process) |
2016-08-11 | 2016-11-10 | Address | ONE PARK WAY, 3RD FLOOR, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process) |
2016-08-02 | 2018-11-05 | Address | ONE PARK WAY, 3RD FLOOR, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer) |
2011-09-06 | 2016-08-11 | Address | A. RICHARD BLAIR, ONE RICE BLUFF RD 3RD FLR, PAWLEYS ISLAND, SC, 29585, USA (Type of address: Service of Process) |
2011-09-06 | 2016-08-02 | Address | ONE RICE BLUFF RD, PAWLEYS ISLAND, SC, 29585, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702000329 | 2020-07-02 | CERTIFICATE OF DISSOLUTION | 2020-07-02 |
181105007229 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161110006247 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
160811000701 | 2016-08-11 | CERTIFICATE OF CHANGE | 2016-08-11 |
160802002008 | 2016-08-02 | AMENDMENT TO BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State