Search icon

FRESGO REALTY CORP.

Company Details

Name: FRESGO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2004 (21 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 3000836
ZIP code: 18925
County: New York
Place of Formation: New York
Address: 2558 DAVENPORT PLACE, NORTH BELLMORE, NY, United States, 11710
Address: 3324 Cheshire road, Furlong, PA, United States, 18925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCISCA GOFF Chief Executive Officer 2558 DAVENPORT PL., NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
C/O FRANCISCA GOFF DOS Process Agent 3324 Cheshire road, Furlong, PA, United States, 18925

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 2558 DAVENPORT PL., NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 2558 DAVENPORT PL., NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-01-07 Address 3324 Cheshire road, Furlong, PA, 18925, USA (Type of address: Service of Process)
2024-10-11 2025-01-07 Address 2558 DAVENPORT PL., NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2024-10-11 Address 2558 DAVENPORT PL., NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2019-11-04 2024-10-11 Address 2558 DAVENPORT PLACE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2014-09-05 2019-11-04 Address 575 W 161ST STREET 1ST FLR, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2014-09-05 2019-11-04 Address 575 W 161ST STREET 1ST FLR, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2014-09-05 2019-11-04 Address 575 W 161ST STREET 1ST FLR, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250107001729 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
241011003603 2024-10-11 BIENNIAL STATEMENT 2024-10-11
221024001420 2022-10-24 BIENNIAL STATEMENT 2022-01-01
200625060272 2020-06-25 BIENNIAL STATEMENT 2020-01-01
191104062373 2019-11-04 BIENNIAL STATEMENT 2018-01-01
140905002032 2014-09-05 BIENNIAL STATEMENT 2014-01-01
060215002334 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040115000731 2004-01-15 CERTIFICATE OF INCORPORATION 2004-01-15

Date of last update: 22 Feb 2025

Sources: New York Secretary of State