FREEDA VITAMINS INC.

Name: | FREEDA VITAMINS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1970 (55 years ago) |
Date of dissolution: | 03 Nov 2021 |
Entity Number: | 298175 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 47-25 34TH STREET, 3RD FL, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 47-25 34TH ST, 3RD FL, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-25 34TH STREET, 3RD FL, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ELIYAHU ZIMMERMAN | Chief Executive Officer | 47-25 34TH ST, 3RD FL, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-05 | 2022-07-25 | Address | 47-25 34TH STREET, 3RD FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2011-07-05 | 2022-07-25 | Address | 47-25 34TH ST, 3RD FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2006-10-27 | 2011-07-05 | Address | 47-25 34TH STREET, 3RD FK, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2006-10-27 | 2011-07-05 | Address | 47-25 34TH ST, 3RD FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2002-10-22 | 2006-10-27 | Address | 36 E 41ST ST, NEW YORK, NY, 10017, 6203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725000429 | 2021-11-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-03 |
161109006540 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
141119006369 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121114006235 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
110705002075 | 2011-07-05 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State