Search icon

FREON FINDERS CORP.

Company Details

Name: FREON FINDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901420
ZIP code: 10578
County: Westchester
Place of Formation: New York
Address: 1 PARK WAY, PURDYS, NY, United States, 10578
Principal Address: ONE PARK WAY, PURDYS, NY, United States, 10578

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MCHUGH Chief Executive Officer ONE PARK WAY, PURDYS, NY, United States, 10578

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PARK WAY, PURDYS, NY, United States, 10578

History

Start date End date Type Value
2001-03-15 2005-06-15 Address 1 PARK WAY, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
2001-03-15 2005-06-15 Address 1 PARK WAY, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office)
1997-04-09 2001-03-15 Address 15 CAROLYN WAY, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
1997-04-09 2001-03-15 Address 15 CAROLYN WAY, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office)
1997-04-09 2001-03-15 Address 15 CAROLYN WAY, PURDYS, NY, 10578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130508002154 2013-05-08 BIENNIAL STATEMENT 2013-03-01
110504002543 2011-05-04 BIENNIAL STATEMENT 2011-03-01
090413002661 2009-04-13 BIENNIAL STATEMENT 2009-03-01
070319002573 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050615002425 2005-06-15 BIENNIAL STATEMENT 2005-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State