-
Home Page
›
-
Counties
›
-
Nassau
›
-
10018
›
-
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