Search icon

FRESH WHITE, INC.

Company Details

Name: FRESH WHITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1553030
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 3011 AVENUE N, BROOKLYN, NY, United States, 11210
Address: 3011 AVE N, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN KREIMAN Chief Executive Officer 3011 AVENUE N, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3011 AVE N, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
0887939-DCA Inactive Business 1994-01-21 1995-12-31

History

Start date End date Type Value
1991-06-05 1999-08-12 Address 3011 AVENUE N, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751396 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
010607002503 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990812002000 1999-08-12 BIENNIAL STATEMENT 1999-06-01
970627002106 1997-06-27 BIENNIAL STATEMENT 1997-06-01
000054011247 1993-10-21 BIENNIAL STATEMENT 1993-06-01
930330002192 1993-03-30 BIENNIAL STATEMENT 1992-06-01
910605000182 1991-06-05 CERTIFICATE OF INCORPORATION 1991-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
36552 PL VIO INVOICED 2004-12-07 240 PL - Padlock Violation
366315 CNV_SI INVOICED 1998-12-14 40 SI - Certificate of Inspection fee (scales)
363270 CNV_SI INVOICED 1997-10-31 40 SI - Certificate of Inspection fee (scales)
1293503 RENEWAL INVOICED 1994-03-11 340 Laundry License Renewal Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State