Search icon

FREEDONIA FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREEDONIA FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1996 (29 years ago)
Entity Number: 2041053
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788
Principal Address: C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREEDONIA FILMS, INC. DOS Process Agent 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
GREGORY MOTTOLA Chief Executive Officer C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-06-06 2024-06-06 Address C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-08-03 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-01 2024-06-06 Address C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-06-06 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2016-06-02 2018-06-01 Address C/O SFG BUSINESS MGMT LLC, 700 VETS MEM HWY, STE 215, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606002755 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220603000632 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200603060527 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601006454 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006323 2016-06-02 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State