Search icon

FREUD COMMUNICATIONS INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MATTHEW HILTZIK Chief Executive Officer 152 LAST 57TH ST 15TH FLR, NEW YORK, NY, United States, 10019

History

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)

Filings

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