Name: | FREDDY G JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1990 (35 years ago) |
Date of dissolution: | 12 Apr 2019 |
Entity Number: | 1478358 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 250 EAST PARK AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDDY G JEWELERS, INC. | DOS Process Agent | 250 EAST PARK AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
FREDDY GERSHON | Chief Executive Officer | 250 EAST PARK AVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-18 | 2012-10-09 | Address | 27 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2010-10-18 | 2012-10-09 | Address | 27 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Principal Executive Office) |
2008-09-25 | 2010-10-18 | Address | 27 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2006-09-28 | 2012-10-09 | Address | 27 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
2006-09-28 | 2008-09-25 | Address | 27 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190412000422 | 2019-04-12 | CERTIFICATE OF DISSOLUTION | 2019-04-12 |
161011006076 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
121009006724 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101018002095 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080925003023 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State