Name: | FREUD COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2003 (21 years ago) |
Date of dissolution: | 26 Mar 2010 |
Entity Number: | 2978827 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 152 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MATTHEW HILTZIK | Chief Executive Officer | 152 LAST 57TH ST 15TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-27 | 2007-11-08 | Address | FREUD COMMUNICATIONS INC, 152 WEST 57TH ST 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-04-27 | 2007-11-08 | Address | 152 WEST 57TH STREET, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-04-27 | 2007-11-08 | Address | 152 WEST 57TH STREET, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-03-24 | 2006-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-11-18 | 2006-03-24 | Address | CARNEGIE HALL TOWER, 25TH FL., 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100326000665 | 2010-03-26 | CERTIFICATE OF MERGER | 2010-03-26 |
091120002640 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071108002654 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
060427003023 | 2006-04-27 | BIENNIAL STATEMENT | 2005-11-01 |
060324000071 | 2006-03-24 | CERTIFICATE OF CHANGE | 2006-03-24 |
031118000476 | 2003-11-18 | APPLICATION OF AUTHORITY | 2003-11-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State