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
Name | Role | Address |
---|---|---|
FRANCISCA GOFF | Chief Executive Officer | 2558 DAVENPORT PL., NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
C/O FRANCISCA GOFF | DOS Process Agent | 3324 Cheshire road, Furlong, PA, United States, 18925 |
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) |
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