Search icon

FREEMAN EXPOSITIONS, INC.

Company Details

Name: FREEMAN EXPOSITIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2004 (21 years ago)
Date of dissolution: 11 Oct 2018
Entity Number: 3022306
ZIP code: 12207
County: New York
Place of Formation: Texas
Principal Address: 1600 VICEROY STE 100, DALLAS, TX, United States, 75235
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH V. POPOLO, JR. Chief Executive Officer 1600 VICEROY STE 100, DALLAS, TX, United States, 75235

History

Start date End date Type Value
2012-03-29 2016-03-22 Address 1600 VICEROY STE 100, DALLAS, TX, 75235, 2306, USA (Type of address: Chief Executive Officer)
2010-04-12 2012-03-29 Address 1600 VICEROY STE 100, DALLAS, TX, 75235, 2306, USA (Type of address: Chief Executive Officer)
2008-03-21 2010-04-12 Address 1600 VICEROY STE 100, DALLAS, TX, 75235, 2306, USA (Type of address: Chief Executive Officer)
2006-05-02 2008-03-21 Address 1421 W MOCKINGBIRD LANE, DALLAS, TX, 75247, 4978, USA (Type of address: Chief Executive Officer)
2006-05-02 2008-03-21 Address 1421 W MOCKINGBIRD LANE, DALLAS, TX, 75247, 4978, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181011000398 2018-10-11 CERTIFICATE OF TERMINATION 2018-10-11
180312006017 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160322006016 2016-03-22 BIENNIAL STATEMENT 2016-03-01
140318006595 2014-03-18 BIENNIAL STATEMENT 2014-03-01
140107000017 2014-01-07 CERTIFICATE OF AMENDMENT 2014-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State