Name: | I. FREEMAN & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1929 (96 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 25977 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 120 EAST 56TH ST, SUITE 440, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 320200
Type CAP
Name | Role | Address |
---|---|---|
CAROLE Y GLIEDMAN | Chief Executive Officer | 120 EAST 56TH ST, SUITE 440, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 EAST 56TH ST, SUITE 440, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 1999-09-27 | Address | 60 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-03-30 | 1999-09-27 | Address | 60 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1999-09-27 | Address | 60 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-09-06 | 1993-03-30 | Address | 60 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1944-06-20 | 1948-06-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 220200 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104544 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990927002384 | 1999-09-27 | BIENNIAL STATEMENT | 1999-08-01 |
930927002766 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930330002923 | 1993-03-30 | BIENNIAL STATEMENT | 1992-08-01 |
910906000101 | 1991-09-06 | CERTIFICATE OF CHANGE | 1991-09-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State