Search icon

FREEDOM N.Y., INC.

Company Details

Name: FREEDOM N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997373
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 302 SO 1ST AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KXS9DDNDTUR7 2024-02-24 112 HUTCHINSON BLVD, MOUNT VERNON, NY, 10552, 2510, USA 112 HUTCHINSON BLVD., MOUNT VERNON, NY, 10552, USA

Business Information

URL www.Freedomny.com
Division Name FREEDOM N.Y., INC.
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-02-28
Initial Registration Date 2020-04-03
Entity Start Date 1982-10-09
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 722310, 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HENRY THOMAS
Role PRESIDENT
Address 112 HUTCHINSON BLVD., MOUNT VERNON, NY, 10552, USA
Government Business
Title PRIMARY POC
Name HENRY THOMAS
Role PRESIDENT
Address 112 HUTCHINSON BLVD., MOUNT VERNON, NY, 10552, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O FREEDOM NY INC DOS Process Agent 302 SO 1ST AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
HENRY THOMAS Chief Executive Officer 302 SO 1ST AVE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2004-01-08 2016-05-16 Address 81 MAIN STREET SUITE 205, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160516002028 2016-05-16 BIENNIAL STATEMENT 2016-01-01
120625000949 2012-06-25 ANNULMENT OF DISSOLUTION 2012-06-25
DP-1790769 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040108000574 2004-01-08 CERTIFICATE OF INCORPORATION 2004-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8608630 Other Contract Actions 1986-11-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 147
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1986-11-12
Termination Date 1987-07-14
Section 1332

Parties

Name STERLING BAKERY INC
Role Plaintiff
Name FREEDOM N.Y., INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State