Search icon

LESTER T. FREY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BAY STREET, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
PETER M. FREY Chief Executive Officer 26 BAY STREET, STATEN ISLAND, NY, United States, 10301

History

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)

Filings

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

Trademarks Section

Serial Number:
73457360
Mark:
NAVACO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-12-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
NAVACO

Goods And Services

For:
Preserved Olives and Apricots; Cooked Mushrooms, Tomato Paste, Artichokes and Pimentos; Edible Olive Oil and Pickles
First Use:
1982-11-18
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State