-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
5001 FRECCER CORP.
Company Details
Name: |
5001 FRECCER CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Jun 2007 (18 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
3533677 |
ZIP code: |
11219
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
5001 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
5001 13TH AVENUE, BROOKLYN, NY, United States, 11219
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2092010
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
070620000660
|
2007-06-20
|
CERTIFICATE OF INCORPORATION
|
2007-06-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1104196
|
Agricultural Acts
|
2012-02-07
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
reinstated/reopened (previously opened and closed, reopened for additional action)
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
12000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-02-07
|
Termination Date |
2012-02-07
|
Section |
0499
|
Status |
Terminated
|
Parties
|
1104196
|
Agricultural Acts
|
2011-06-21
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
12000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-06-21
|
Termination Date |
2011-09-20
|
Section |
0499
|
Status |
Terminated
|
Parties
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State