Name: | FREEPORT EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1993 (32 years ago) |
Entity Number: | 1693944 |
ZIP code: | 10471 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 526, Bronx, NY, United States, 10471 |
Principal Address: | 5951 Riverdale Avenue, SUITE 526, Bronx, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEREMY GREENBERG | DOS Process Agent | PO Box 526, Bronx, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
JEREMY GREENBERG | Chief Executive Officer | 5951 RIVERDALE AVENUE, SUITE 526, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 5951 RIVERDALE AVENUE, SUITE 526, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 459 COLUMBUS AVENUE, SUITE 221, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-16 | 2024-05-16 | Address | 459 COLUMBUS AVENUE, SUITE 221, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-02-05 | Address | 459 COLUMBUS AVENUE, SUITE 221, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003909 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240516001479 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
210105062856 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190103060659 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170307006734 | 2017-03-07 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State