Name: | FRIENDLY CARD & STATIONERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1983 (41 years ago) |
Date of dissolution: | 24 Jan 2000 |
Entity Number: | 880320 |
ZIP code: | 11373 |
County: | Nassau |
Place of Formation: | New York |
Address: | 482 PLAINVIEW ROAD, HICKSVILLE, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 482 PLAINVIEW ROAD, HICKSVILLE, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
JITENDRA PATEL | Chief Executive Officer | 216 LAKELAND AVE, APT L8, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-04 | 1998-01-07 | Address | 43 VALERIE COURT, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1983-12-09 | 1993-11-04 | Address | 501 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000124001386 | 2000-01-24 | CERTIFICATE OF DISSOLUTION | 2000-01-24 |
980107002302 | 1998-01-07 | BIENNIAL STATEMENT | 1997-12-01 |
931224002065 | 1993-12-24 | BIENNIAL STATEMENT | 1993-12-01 |
931104002604 | 1993-11-04 | BIENNIAL STATEMENT | 1992-12-01 |
B047950-4 | 1983-12-09 | CERTIFICATE OF INCORPORATION | 1983-12-09 |
Date of last update: 06 Jan 2025
Sources: New York Secretary of State