Search icon

ALFRED S. FRIEDMAN MANAGEMENT CORP.

Company Details

Name: ALFRED S. FRIEDMAN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1947 (77 years ago)
Entity Number: 81171
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA / ROOM 2010, NEW YORK, NY, United States, 10122
Principal Address: C/O FRIEDMAN MGMT CORP, 225 W 34TH ST #2010, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 PENN PLAZA / ROOM 2010, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
ADAM STRYKER Chief Executive Officer C/O FRIEDMAN MGMT CORP, 225 W 34TH ST SUITE 2010, NEW YORK, NY, United States, 20122

History

Start date End date Type Value
2023-12-07 2023-12-07 Address C/O FRIEDMAN MGMT CORP, 225 W 34TH ST SUITE 2010, NEW YORK, NY, 20122, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address C/O FRIEDMAN MGMT CORP, 225 W 34TH ST / 2010, NEW YORK, NY, 20122, USA (Type of address: Chief Executive Officer)
2006-01-19 2023-12-07 Address 14 PENN PLAZA / ROOM 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2006-01-19 2023-12-07 Address C/O FRIEDMAN MGMT CORP, 225 W 34TH ST / 2010, NEW YORK, NY, 20122, USA (Type of address: Chief Executive Officer)
2006-01-19 2017-12-11 Address C/O FRIEDMAN MGMT CORP, 225 W 34TH ST / 2010, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231207003888 2023-12-07 BIENNIAL STATEMENT 2023-12-01
191203061956 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171211006080 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151203006432 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131212006138 2013-12-12 BIENNIAL STATEMENT 2013-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State