Search icon

FREDDIES' PLANTLAND, INC.

Company Details

Name: FREDDIES' PLANTLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1963 (62 years ago)
Date of dissolution: 13 Feb 2006
Entity Number: 156738
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 815 WEST UNION ST, NEWARK, NY, United States, 14513

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 815 WEST UNION ST, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
THOMAS BURGESS Chief Executive Officer 1399 MARYLAND STATE RD, PHELPS, NY, United States, 14532

History

Start date End date Type Value
1997-06-04 2003-05-06 Address 823 WEST UNION STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1997-06-04 2003-05-06 Address 146 SOUTH MAIN ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1997-06-04 2003-05-06 Address 823 WEST UNION STREET, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
1994-02-04 1997-06-04 Address NO. 823 WEST UNION STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1992-12-11 1997-06-04 Address WEST UNION ST. EXT., NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060213000163 2006-02-13 CERTIFICATE OF DISSOLUTION 2006-02-13
051206002351 2005-12-06 BIENNIAL STATEMENT 2005-05-01
030506002279 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010620002167 2001-06-20 BIENNIAL STATEMENT 2001-05-01
990512002124 1999-05-12 BIENNIAL STATEMENT 1999-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State