Search icon

SHERWOOD E. FREED, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERWOOD E. FREED, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 1972 (53 years ago)
Entity Number: 248070
ZIP code: 14226
County: Erie
Place of Formation: New York
Principal Address: 21332 BELLECHASSE CT, BOCA RATON, FL, United States, 33433
Address: 52 FOUR SEASONS W, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERWOOD FREED Chief Executive Officer 21332 BELLECHASSE CT, BOCA RATON, FL, United States, 33433

DOS Process Agent

Name Role Address
SHERWOOD E FREED DOS Process Agent 52 FOUR SEASONS W, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2006-12-06 2012-12-31 Address 52 FOUR SEASONS W, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2006-12-06 2012-12-31 Address 52 FOUR SEASONS W, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1996-12-24 2006-12-06 Address 1366 STATLER TOWERS, BUFFALO, NY, 14202, 2875, USA (Type of address: Chief Executive Officer)
1996-12-24 2006-12-06 Address 1366 STATLER TOWERS, BUFFALO, NY, 14202, 2875, USA (Type of address: Principal Executive Office)
1996-12-24 2006-12-06 Address 1366 STATLER TOWERS, BUFFALO, NY, 14202, 2875, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121231002005 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101220002920 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081208002716 2008-12-08 BIENNIAL STATEMENT 2008-12-01
20070626002 2007-06-26 ASSUMED NAME LLC DISCONTINUANCE 2007-06-26
061206002903 2006-12-06 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State