Name: | FREUD AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2002 (23 years ago) |
Entity Number: | 2771576 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 218 FELD AVENUE, HIGH POINT, NC, United States, 27263 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RUSSELL KOHL | Chief Executive Officer | 218 FELD AVENUE, HIGH POINT, NC, United States, 27263 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 218 FELD AVENUE, HIGH POINT, NC, 27263, USA (Type of address: Chief Executive Officer) |
2020-05-07 | 2024-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-05-05 | 2024-05-14 | Address | 218 FELD AVENUE, HIGH POINT, NC, 27263, USA (Type of address: Chief Executive Officer) |
2012-11-19 | 2014-05-05 | Address | 218 FELD AVE, HIGH POINT, NC, 27263, USA (Type of address: Chief Executive Officer) |
2012-11-19 | 2014-05-05 | Address | 218 FELD AVE, HIGH POINT, NC, 27263, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514003077 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220517003783 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200507061110 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180504006469 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160519006306 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State