FREEHAND GRAPHICS, INC.

Name: | FREEHAND GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1987 (38 years ago) |
Entity Number: | 1214362 |
ZIP code: | 11786 |
County: | Nassau |
Place of Formation: | New York |
Address: | 31 RIDGEFIELD DRIVE, SHOREHAM, NY, United States, 11786 |
Principal Address: | 4250 Veterans Memorial Hwy, Suite 3040 West, Holbrook, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES R FACINI | Chief Executive Officer | 31 RIDGEFIELD DRIVE, SHOREHAM, NY, United States, 11786 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 RIDGEFIELD DRIVE, SHOREHAM, NY, United States, 11786 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2003-11-12 | Address | 31 RIDGEFIELD DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1999-12-07 | Address | 2930 BELLAIRE STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1999-12-07 | Address | 2930 BELLAIRE STREET, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1999-12-07 | Address | 2930 BELLAIRE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1987-11-05 | 1992-12-08 | Address | 3248 RAILROAD AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230117001852 | 2023-01-17 | BIENNIAL STATEMENT | 2021-11-01 |
111115002675 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091130002697 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
031112002369 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011210002287 | 2001-12-10 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State