Search icon

FRETEX INC.

Company Details

Name: FRETEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1991 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1512262
ZIP code: 10157
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVENUE, SUITE 1502, NEW YORK, NY, United States, 10157
Principal Address: 134 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LAX Chief Executive Officer 134 WEST 37TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
% DAVID ANDERSON & ROTTENBERG, P.C. DOS Process Agent 360 LEXINGTON AVENUE, SUITE 1502, NEW YORK, NY, United States, 10157

Form 5500 Series

Employer Identification Number (EIN):
133609684
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
DP-1857777 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
940407002898 1994-04-07 BIENNIAL STATEMENT 1994-02-01
930628002535 1993-06-28 BIENNIAL STATEMENT 1993-02-01
910227000464 1991-02-27 CERTIFICATE OF INCORPORATION 1991-02-27

Court Cases

Court Case Summary

Filing Date:
2000-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FRETEX INC.
Party Role:
Plaintiff
Party Name:
MARK ROBERTS,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State