Search icon

FREDDY KOHN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREDDY KOHN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1989 (36 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1402430
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 160 BROADWAY, 10TH FL - EAST BLDG, NEW YORK, NY, United States, 10038
Principal Address: 572 FIFTH AVENUE #303, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BRIAN BURSTIN ESQ DOS Process Agent 160 BROADWAY, 10TH FL - EAST BLDG, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
FREDDY KOHN Chief Executive Officer 572 FIFTH AVENUE #303, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-02-18 2006-01-10 Address 572 5TH AVE, 303, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-12-23 2006-01-10 Address ATTN: STEPHEN L. SOLOMON, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1997-11-20 1997-12-23 Address 650 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-06 2004-02-18 Address 576 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-01-06 2006-01-10 Address 576 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2110448 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060110002567 2006-01-10 BIENNIAL STATEMENT 2005-11-01
040218002784 2004-02-18 BIENNIAL STATEMENT 2003-11-01
000217002959 2000-02-17 BIENNIAL STATEMENT 1999-11-01
971223000569 1997-12-23 CERTIFICATE OF CHANGE 1997-12-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State