Search icon

FREMONT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREMONT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1996 (29 years ago)
Date of dissolution: 19 Mar 2013
Entity Number: 2038675
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 199 FREMONT ST, SAN FRANCISCO, CA, United States, 94105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

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
A.M. DACHS Chief Executive Officer PO BOX 194170, SAN FRANCISCO, CA, United States, 94119

History

Start date End date Type Value
2002-06-20 2004-08-12 Address 199 FREMONT STREET, SAN FRANCISCO, CA, 94119, 4170, USA (Type of address: Principal Executive Office)
2002-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 2002-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-27 2002-06-20 Address 50 FREMONT STREET, SUITE 3700, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-24168 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130319000448 2013-03-19 CERTIFICATE OF TERMINATION 2013-03-19
120727002431 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100708002844 2010-07-08 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State