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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | 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 |
---|---|---|---|
1996-09-23 | 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) |
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