Name: | LOUIS FREY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1920 (105 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 14810 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 902 BROADWAY, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
SEYMOUR WIENER | Chief Executive Officer | 902 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 902 BROADWAY, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-10 | 2002-05-06 | Address | 902 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1994-11-10 | 2002-05-06 | Address | 902 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1994-11-10 | 2002-05-06 | Address | 902 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1934-12-13 | 1994-11-10 | Address | 102 READE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1920-01-14 | 1925-04-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803512 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020506002591 | 2002-05-06 | BIENNIAL STATEMENT | 2002-01-01 |
C297727-2 | 2001-01-11 | ASSUMED NAME CORP INITIAL FILING | 2001-01-11 |
000307002256 | 2000-03-07 | BIENNIAL STATEMENT | 2000-01-01 |
980826002299 | 1998-08-26 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State