Search icon

FREEZE, INC.

Company Details

Name: FREEZE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2000 (25 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2551860
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 42 WEST 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSEF NAHMANI Chief Executive Officer 42 WEST 36TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WEST 36TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-09-12 2002-08-19 Address 109 HAMPSHIRE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1868389 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020819002325 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000914000530 2000-09-14 CERTIFICATE OF AMENDMENT 2000-09-14
000912000742 2000-09-12 CERTIFICATE OF INCORPORATION 2000-09-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9406627 Trademark 1994-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-09-13
Termination Date 1994-11-30
Section 1125

Parties

Name LEEDS INTERNATIONAL
Role Plaintiff
Name FREEZE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State