Search icon

FREECORP PROPERTY, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FREECORP PROPERTY, INC., CONNECTICUT 0689675 CONNECTICUT

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS C WILMOT, SR. Chief Executive Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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