Name: | ELECTRO FREEZE DISTRIBUTORS OF N.Y.C., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1964 (61 years ago) |
Entity Number: | 176102 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57A Mall Drive, Commack, NY, United States, 11725 |
Principal Address: | 57A MALL DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELECTRO FREEZE DISTRIBUTORS OF N.Y.C., INC. | DOS Process Agent | 57A Mall Drive, Commack, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ANALIESE DEZENZO | Chief Executive Officer | 57A MALL DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-31 | 2024-07-31 | Address | 57A MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-27 | 2024-07-31 | Address | 57A MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2013-03-27 | 2024-07-31 | Address | 57A MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731001537 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
220321002248 | 2022-03-21 | BIENNIAL STATEMENT | 2020-05-01 |
160518006324 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140508006662 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
130327002237 | 2013-03-27 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State