E. FRIEDMAN ASSOCIATES, INC.

Name: | E. FRIEDMAN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1984 (41 years ago) |
Entity Number: | 947327 |
ZIP code: | 10977 |
County: | Kings |
Place of Formation: | New York |
Address: | 4 TAMMY RD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT FRIEDMAN | Chief Executive Officer | 12834 MADNARIN RD, JACKOSNVILLE, FL, United States, 32223 |
Name | Role | Address |
---|---|---|
E. FRIEDMAN ASSOCIATES, INC. | DOS Process Agent | 4 TAMMY RD, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-16 | 2020-10-01 | Address | 2237 NEW YORK AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2010-10-12 | 2018-10-16 | Address | 3802 MILLPOINT DRIVE, JACKOSNVILLE, FL, 10977, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 2010-10-12 | Address | 3301 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 2018-10-16 | Address | 2237 NEW YORK AVE, BROOKLYN, NY, 11234, 2620, USA (Type of address: Service of Process) |
1984-10-02 | 1995-07-28 | Address | 1036 57TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061449 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181016006181 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
141001006115 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121011006591 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101012002305 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State