Name: | FREER ABSTRACT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1986 (39 years ago) |
Entity Number: | 1081798 |
ZIP code: | 12402 |
County: | Ulster |
Place of Formation: | New York |
Address: | 167 GREEN ST, PO BOX 3113, KINGSTON, NY, United States, 12402 |
Principal Address: | 167 GREEN ST, KINGSTON, NY, United States, 12402 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR G FREER | Chief Executive Officer | PO BOX 3113, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 167 GREEN ST, PO BOX 3113, KINGSTON, NY, United States, 12402 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-12 | 2002-04-22 | Address | 167 GREEN ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1998-05-11 | 2000-05-12 | Address | 268 FAIR STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1998-05-11 | 2000-05-12 | Address | 268 FAIR STREET, PO BOX 3113, KINGSTON, NY, 12402, USA (Type of address: Service of Process) |
1992-12-01 | 1998-05-11 | Address | 397 PHILLIPS RD., SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1998-05-11 | Address | 397 PHILLIPS RD., SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080521002698 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060509002936 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040507002148 | 2004-05-07 | BIENNIAL STATEMENT | 2004-05-01 |
020422002587 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000512002234 | 2000-05-12 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State