Search icon

LORI FREESMEIER & ASSOCIATES, INC.

Company Details

Name: LORI FREESMEIER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1991 (33 years ago)
Date of dissolution: 04 Aug 2000
Entity Number: 1579699
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: 120 WEST 45TH ST, 8TH FL, NEW YORK, NY, United States, 10036
Principal Address: ONE UNION SQ WEST, SUITE 509, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN MASLIN, ESQ DOS Process Agent 120 WEST 45TH ST, 8TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LORI FREESMEIER Chief Executive Officer ONE UNION SQ WEST, SUITE 509, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1993-02-08 1997-12-31 Address 245 E 21ST APT 14B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-02-08 1997-12-31 Address 245 E 21ST APT 14B, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-02-08 1997-12-31 Address 120 WEST 45TH ST 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1991-10-03 1993-02-08 Address ATTN: JONATHAN N. MASLIN, ESQ., 120 WEST 45TH STREET, 8TH FLR., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000804000060 2000-08-04 CERTIFICATE OF DISSOLUTION 2000-08-04
991228002028 1999-12-28 BIENNIAL STATEMENT 1999-10-01
971231002180 1997-12-31 BIENNIAL STATEMENT 1997-10-01
940217002464 1994-02-17 BIENNIAL STATEMENT 1993-10-01
930208002208 1993-02-08 BIENNIAL STATEMENT 1992-10-01
911003000150 1991-10-03 CERTIFICATE OF INCORPORATION 1991-10-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State