Name: | P.Q. DEFREITAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1994 (31 years ago) |
Entity Number: | 1802672 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 204 W SEAMAN AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK Q. DE FREITAS | Chief Executive Officer | 204 WEST SEAMAN AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
MICHELE DEFREITAS | DOS Process Agent | 204 W SEAMAN AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-24 | 2008-03-07 | Address | 204 W SEAMAN AVE, FREEPORT, NY, 11520, 1541, USA (Type of address: Chief Executive Officer) |
1998-03-17 | 2006-03-24 | Address | 204 W SEAMAN AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1996-05-31 | 2006-03-24 | Address | 204 W SEAMAN AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1996-05-31 | 2006-03-24 | Address | 204 W SEAMAN AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1994-03-11 | 1998-03-17 | Address | 204 WEST SEAMAN AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002748 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120411002420 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100402002310 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080307002995 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
060324002878 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040310002591 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
000427002071 | 2000-04-27 | BIENNIAL STATEMENT | 2000-03-01 |
980317002022 | 1998-03-17 | BIENNIAL STATEMENT | 1998-03-01 |
960531002314 | 1996-05-31 | BIENNIAL STATEMENT | 1996-03-01 |
940311000357 | 1994-03-11 | CERTIFICATE OF INCORPORATION | 1994-03-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State