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

Trademarks Section

Serial Number:
76425803
Mark:
CONGELE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2002-06-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CONGELE

Goods And Services

For:
Men's, women's and children's clothing, specifically, shirts, pants, jeans, shorts, skirts, sweatshirts, tank-tops, tee-shirts, hats, blouses, vests, jackets, overalls
First Use:
2000-09-12
International Classes:
025 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
1994-09-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State