Search icon

FRED C. CHURCH, INC.

Company Details

Name: FRED C. CHURCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1998 (27 years ago)
Entity Number: 2248528
ZIP code: 32801
County: New York
Place of Formation: Massachusetts
Address: 450 S Orange Ave., 4th Floor, Orlando, FL, United States, 32801

Agent

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

Chief Executive Officer

Name Role Address
RANDY LARSEN Chief Executive Officer 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, United States, 32801

DOS Process Agent

Name Role Address
FRED C. CHURCH, INC. DOS Process Agent 450 S Orange Ave., 4th Floor, Orlando, FL, United States, 32801

History

Start date End date Type Value
2024-04-06 2024-04-06 Address 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2024-04-06 2024-04-06 Address 200 COLONIAL CENTER PARKWAY, #140, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2024-04-06 2024-04-06 Address 41 WELLMAN STREET, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer)
2022-03-25 2024-04-06 Address 41 WELLMAN STREET, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer)
2022-03-25 2024-04-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240406000049 2024-04-06 BIENNIAL STATEMENT 2024-04-06
220419003450 2022-04-19 BIENNIAL STATEMENT 2022-04-01
220325000163 2022-03-24 CERTIFICATE OF CHANGE BY ENTITY 2022-03-24
200429060089 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180419006142 2018-04-19 BIENNIAL STATEMENT 2018-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State