Name: | FREEDOM ONE FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2002 (23 years ago) |
Entity Number: | 2776514 |
ZIP code: | 12110 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 404 TROY SCHENECTADY RD, STE 1, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK E PAWLOWS | DOS Process Agent | 404 TROY SCHENECTADY RD, STE 1, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
MARK E PAWLOWS | Chief Executive Officer | 404 TROY SCHENECTADY RD, STE 1, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-01 | 2020-06-02 | Address | 21 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2010-06-18 | 2016-06-01 | Address | 21 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2010-06-18 | 2020-06-02 | Address | 21 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2010-06-18 | 2020-06-02 | Address | 21 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2008-10-20 | 2010-06-18 | Address | 21 HALFMOON EXECUTIVE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060597 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604007484 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006755 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140603007050 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120612006109 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State