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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Chief Executive Officer | 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
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) |
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