Search icon

FREDDY'S OF CHEEKTOWAGA, NY., INC.

Company Details

Name: FREDDY'S OF CHEEKTOWAGA, NY., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1989 (36 years ago)
Date of dissolution: 08 Oct 1998
Entity Number: 1351427
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ONE CVS DR, WOONSOCKET, RI, United States, 02895

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS M RYAN Chief Executive Officer ONE CVS DR, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1996-09-23 1997-05-19 Address 500 CENTRAL AVENUE, ALBANY, NY, 12202, 2290, USA (Type of address: Service of Process)
1992-12-22 1997-07-10 Address ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1992-12-22 1997-07-10 Address ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1990-08-31 1996-09-23 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1989-05-10 1990-08-31 Address 3000 WESTCHESTER AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981008000462 1998-10-08 CERTIFICATE OF DISSOLUTION 1998-10-08
970710002152 1997-07-10 BIENNIAL STATEMENT 1997-05-01
970519000053 1997-05-19 CERTIFICATE OF CHANGE 1997-05-19
960923000121 1996-09-23 CERTIFICATE OF CHANGE 1996-09-23
930707002594 1993-07-07 BIENNIAL STATEMENT 1993-05-01
921222002020 1992-12-22 BIENNIAL STATEMENT 1992-05-01
900831000257 1990-08-31 CERTIFICATE OF CHANGE 1990-08-31
C042912-2 1989-08-10 CERTIFICATE OF AMENDMENT 1989-08-10
C008944-5 1989-05-10 CERTIFICATE OF INCORPORATION 1989-05-10

Date of last update: 23 Jan 2025

Sources: New York Secretary of State