FREEHOLD FURNITURE SALES, INC.

Name: | FREEHOLD FURNITURE SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1991 (34 years ago) |
Entity Number: | 1548977 |
ZIP code: | 12431 |
County: | Greene |
Place of Formation: | New York |
Address: | 128 WYCKOFF RD, PO BOX 136, FREEHOLD, NY, United States, 12431 |
Principal Address: | 9477 ROUTE 32, FREEHOLD, NY, United States, 12431 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH E DUDLEY | Chief Executive Officer | 128 WYCKOFF ROAD, FREEHOLD, NY, United States, 12431 |
Name | Role | Address |
---|---|---|
FREEHOLD FURNITURE SALES, INC. | DOS Process Agent | 128 WYCKOFF RD, PO BOX 136, FREEHOLD, NY, United States, 12431 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2023-06-12 | Address | 128 WYCKOFF ROAD, FREEHOLD, NY, 12431, USA (Type of address: Chief Executive Officer) |
2021-05-04 | 2023-06-12 | Address | 128 WYCKOFF RD, PO BOX 136, FREEHOLD, NY, 12431, 5220, USA (Type of address: Service of Process) |
2019-05-28 | 2021-05-04 | Address | 128 WYCKOFF ROAD, PO BOX 136, FREEHOLD, NY, 12431, USA (Type of address: Service of Process) |
2015-05-05 | 2019-05-28 | Address | 9477 ROUTE 32, PO BOX 136, FREEHOLD, NY, 12431, USA (Type of address: Service of Process) |
2015-05-05 | 2023-06-12 | Address | 128 WYCKOFF ROAD, FREEHOLD, NY, 12431, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612001056 | 2023-06-12 | BIENNIAL STATEMENT | 2023-05-01 |
210504061649 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190528060224 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
170511006239 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
150505006219 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State