Name: | FRED CL HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2739386 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVE OF THE AMERICAS, 20TH FL, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVE OF THE AMERICAS, 20TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-02 | 2009-05-29 | Name | FAO SCHWARZ, INC. |
2002-03-07 | 2002-05-02 | Name | TOY SOLDIER, INC. |
2002-03-07 | 2006-07-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-07 | 2006-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011971 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
090529000445 | 2009-05-29 | CERTIFICATE OF CHANGE | 2009-05-29 |
090529000448 | 2009-05-29 | CERTIFICATE OF AMENDMENT | 2009-05-29 |
061006000289 | 2006-10-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-10-06 |
060707000489 | 2006-07-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-08-06 |
020502000598 | 2002-05-02 | CERTIFICATE OF AMENDMENT | 2002-05-02 |
020307000301 | 2002-03-07 | APPLICATION OF AUTHORITY | 2002-03-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State