Name: | FRED G. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2002 (23 years ago) |
Entity Number: | 2794801 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 55 FIFTH AVE #11-054, NEW YORK, NY, United States, 10036 |
Principal Address: | 55 FIFTH AVE #LL-054, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 FIFTH AVE #11-054, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FEREIDOON GHASSABIAN | Chief Executive Officer | 580 FIFTH AVE #LL-054, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-26 | 2012-08-06 | Address | 55 W 47TH ST / SUITE 1130, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-06-26 | 2012-08-06 | Address | 55 W 47TH ST / SUITE 1130, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-06-26 | 2012-08-06 | Address | 55 W 47TH ST / SUITE 1130, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-08-18 | 2006-06-26 | Address | 55 W 47TH ST / SUITE 960, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-08-18 | 2006-06-26 | Address | 55 W 47TH ST / SUITE 960, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-07-30 | 2006-06-26 | Address | 55 WEST 47TH STREET, SUITE 960, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120806002585 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100803002639 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080716002803 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060626002574 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
040818002504 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
020730000160 | 2002-07-30 | CERTIFICATE OF INCORPORATION | 2002-07-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State