Name: | FREDDY'S OF BUFFALO, NY., INC., |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1989 (36 years ago) |
Date of dissolution: | 07 Oct 1998 |
Entity Number: | 1345064 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ONE CVS DR, WOONSOCKET, RI, United States, 02895 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS M. RYAN | Chief Executive Officer | ONE CVS DR., WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-20 | 1997-04-18 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-11-02 | 1997-04-18 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1997-04-18 | 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) |
1989-04-18 | 1990-08-31 | Address | 3000 WESTCHESTER AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981007000511 | 1998-10-07 | CERTIFICATE OF DISSOLUTION | 1998-10-07 |
970418002259 | 1997-04-18 | BIENNIAL STATEMENT | 1997-04-01 |
960920000201 | 1996-09-20 | CERTIFICATE OF CHANGE | 1996-09-20 |
000045005040 | 1993-09-03 | BIENNIAL STATEMENT | 1993-04-01 |
921102002709 | 1992-11-02 | BIENNIAL STATEMENT | 1992-04-01 |
900831000298 | 1990-08-31 | CERTIFICATE OF CHANGE | 1990-08-31 |
C000108-5 | 1989-04-18 | CERTIFICATE OF INCORPORATION | 1989-04-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State