Search icon

54FREEDOM INC.

Company Details

Name: 54FREEDOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2008 (17 years ago)
Entity Number: 3619939
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 5 LEDYARD AVENUE, CAZENOVIA, NY, United States, 13035
Principal Address: 5 LEDYARD AVE, CAZENOVA, NY, United States, 13035

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JAMES P GRIFFIN Agent 4704 EAST LAKE RD., CAZENOVIA, NY, 13035

DOS Process Agent

Name Role Address
JAMES P. GRIFFIN DOS Process Agent 5 LEDYARD AVENUE, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
JAMES P GRIFFIN Chief Executive Officer 5 LEDYARD AVE, CAZENOVA, NY, United States, 13035

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001449282
Phone:
877-341-3342

Latest Filings

Form type:
REGDEX
File number:
021-124091
Filing date:
2008-10-29
File:

History

Start date End date Type Value
2011-12-09 2014-03-06 Address 4704 EAST LAKE RD., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2008-01-18 2011-12-09 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-18 2011-12-09 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306006571 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120302002725 2012-03-02 BIENNIAL STATEMENT 2012-01-01
111209000337 2011-12-09 CERTIFICATE OF CHANGE 2011-12-09
080118000560 2008-01-18 CERTIFICATE OF INCORPORATION 2008-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State