Search icon

FREDDY'S OF WEST SENECA, N.Y., INC.

Company Details

Name: FREDDY'S OF WEST SENECA, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1987 (38 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1158298
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: LEGAL DEPT, 1 CVS DR, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ZENON P LANKOWSKY Chief Executive Officer 1 CVS DR, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1997-05-21 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-03-25 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-25 2001-04-03 Address 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1996-09-20 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-05-19 1997-03-25 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-05-19 1997-03-25 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1990-08-31 1996-09-20 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1987-03-31 1990-08-31 Address 3000 WESTCHESTER AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010403002320 2001-04-03 BIENNIAL STATEMENT 2001-03-01
DP-1520731 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
990915001360 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990430002287 1999-04-30 BIENNIAL STATEMENT 1999-03-01
970521000116 1997-05-21 CERTIFICATE OF CHANGE 1997-05-21
970325002575 1997-03-25 BIENNIAL STATEMENT 1997-03-01
960920000210 1996-09-20 CERTIFICATE OF CHANGE 1996-09-20
940509002238 1994-05-09 BIENNIAL STATEMENT 1994-03-01
930519002772 1993-05-19 BIENNIAL STATEMENT 1993-03-01
900831000317 1990-08-31 CERTIFICATE OF CHANGE 1990-08-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State