FRESKEETO FROZEN FOODS, INC.

Name: | FRESKEETO FROZEN FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1961 (63 years ago) |
Entity Number: | 143384 |
ZIP code: | 12428 |
County: | Blank |
Place of Formation: | New York |
Address: | P.O. BOX 547, 8019 ROUTE 209, ELLENVILLE, NY, United States, 12428 |
Principal Address: | 48 BURCHES LANE, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT DICKMAN | Chief Executive Officer | 48 BIRCHES LANE, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
FRESKEETO FROZEN FOODS, INC. | DOS Process Agent | P.O. BOX 547, 8019 ROUTE 209, ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-10-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
2024-01-31 | 2024-01-31 | Address | ROUTE 209, PO BOX 547, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 48 BIRCHES LANE, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
2001-11-29 | 2024-01-31 | Address | ROUTE 209, BOX 547, ELLENVILLE, NY, 12428, 5470, USA (Type of address: Service of Process) |
2001-11-29 | 2024-01-31 | Address | ROUTE 209, PO BOX 547, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131001945 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
220513000615 | 2022-05-13 | BIENNIAL STATEMENT | 2021-12-01 |
140109002431 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120105002116 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091223002284 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State