Search icon

288 FREEDOM INC.

Company Details

Name: 288 FREEDOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1998 (27 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 2322765
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 8812 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-323-5398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIM FUENG CHANG Chief Executive Officer 8812 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8812 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
2062018-DCA Inactive Business 2017-11-29 2019-12-31
1273734-DCA Inactive Business 2007-12-04 2017-12-31
1003713-DCA Inactive Business 1999-02-23 2007-12-31

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 8812 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2006-11-21 2024-05-02 Address 8812 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2006-11-21 2024-05-02 Address 8812 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2001-01-08 2006-11-21 Address 8812 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2001-01-08 2006-11-21 Address 8812 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502002877 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
220729001157 2022-07-29 BIENNIAL STATEMENT 2020-12-01
181210006504 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161214006218 2016-12-14 BIENNIAL STATEMENT 2016-12-01
150105007934 2015-01-05 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2702387 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2698703 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2698704 BLUEDOT CREDITED 2017-11-22 340 Laundries License Blue Dot Fee
2231823 RENEWAL INVOICED 2015-12-10 340 Laundry License Renewal Fee
2129328 SCALE02 INVOICED 2015-07-14 40 SCALE TO 661 LBS
1772049 SCALE02 INVOICED 2014-09-02 40 SCALE TO 661 LBS
1538711 RENEWAL INVOICED 2013-12-18 340 Laundry License Renewal Fee
349810 CNV_SI INVOICED 2013-09-24 40 SI - Certificate of Inspection fee (scales)
931578 RENEWAL INVOICED 2011-12-20 360 Laundry License Renewal Fee
156565 LL VIO INVOICED 2011-06-07 400 LL - License Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State