Name: | LESTER T. FREY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1972 (52 years ago) |
Date of dissolution: | 07 Mar 1996 |
Entity Number: | 249548 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 26 BAY STREET, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 BAY STREET, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
PETER M. FREY | Chief Executive Officer | 26 BAY STREET, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 1993-12-16 | Address | 26 BAY STREET, STATEN ISLAND, NY, 10301, 0202, USA (Type of address: Chief Executive Officer) |
1972-12-22 | 1992-12-30 | Address | 115 MAINE AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070918024 | 2007-09-18 | ASSUMED NAME CORP INITIAL FILING | 2007-09-18 |
960307000323 | 1996-03-07 | CERTIFICATE OF DISSOLUTION | 1996-03-07 |
931216002035 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
921230002720 | 1992-12-30 | BIENNIAL STATEMENT | 1992-12-01 |
A36604-3 | 1972-12-22 | CERTIFICATE OF INCORPORATION | 1972-12-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State