Search icon

FRESCO INTERNATIONAL CORP.

Company Details

Name: FRESCO INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2002 (23 years ago)
Entity Number: 2749546
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 East 39th Street, Suite 305, New York, NY, United States, 10016
Principal Address: 6 East 39th Street, Suite 305, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L4WAAULK8MT4 2025-03-29 6 E 39TH ST STE 305, NEW YORK, NY, 10016, 0204, USA 6 E 39TH ST STE 305, NEW YORK, NY, 10016, 0204, USA

Business Information

URL www.frescointl.us
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-12
Initial Registration Date 2014-05-19
Entity Start Date 2002-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423860

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN DUNDERDALE
Role PRESIDENT
Address E 39TH STREET STE 305, NEW YORK, NY, 10016, USA
Title ALTERNATE POC
Name HIROSHI MIYAUCHI
Role GM
Address E 39TH STREET, SUITE 305, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name JOHN DUNDERDALE
Role PRESIDENT
Address 6 E 39TH ST STE305, NEW YORK, NY, 10016, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
757K5 Active Non-Manufacturer 2014-06-18 2024-04-12 2029-04-12 2025-03-29

Contact Information

POC JOHN DUNDERDALE
Phone +1 212-257-0010
Address 6 E 39TH ST STE 305, NEW YORK, NY, 10016 0204, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
keiko kato, esq. Agent 590 madison avenue, 21st floor, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
FRESCO INTERNATIONAL CORP. DOS Process Agent 6 East 39th Street, Suite 305, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN DUNDERDALE Chief Executive Officer 6 EAST 39TH STREET, SUITE 305, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 246 W.38 ST SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 6 EAST 39TH STREET, SUITE 305, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-04-08 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2024-04-03 Address 246 W.38 ST SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-04-08 2024-04-03 Address 6 east 39th street, suite 305, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2022-04-08 2024-04-03 Address 590 madison avenue, 21st floor, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2019-02-11 2022-04-08 Address 246 W.38 ST SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-02-11 2022-04-08 Address 246 W.38 ST SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-12-19 2019-02-11 Address 275 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-12-18 2022-04-08 Address (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240403004980 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220411002846 2022-04-11 BIENNIAL STATEMENT 2022-04-01
220408002579 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
190211060749 2019-02-11 BIENNIAL STATEMENT 2018-04-01
141219000042 2014-12-19 CERTIFICATE OF CHANGE 2014-12-19
141218000311 2014-12-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-01-17
141107002028 2014-11-07 BIENNIAL STATEMENT 2014-04-01
130826000653 2013-08-26 CERTIFICATE OF CHANGE 2013-08-26
130718002097 2013-07-18 BIENNIAL STATEMENT 2012-04-01
130716000451 2013-07-16 ANNULMENT OF DISSOLUTION 2013-07-16

Date of last update: 06 Feb 2025

Sources: New York Secretary of State