Name: | FREECORP PROPERTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1994 (31 years ago) |
Entity Number: | 1807518 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624 |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FREECORP PROPERTY, INC., CONNECTICUT | 0689675 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS C WILMOT, SR. | Chief Executive Officer | 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2000-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-05-16 | 2024-03-06 | Address | 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1994-03-29 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-03-29 | 2000-11-09 | Address | 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306000389 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220315000594 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
200309060389 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
SR-21583 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21582 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180306006580 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160317006212 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
140519002471 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120501002498 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100427002923 | 2010-04-27 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State