Name: | FRETRADE LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2009 (16 years ago) |
Entity Number: | 3768436 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Bermuda |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | CUMBERLAND HOUSE 1, VICTORIA STREET, HAMILTON, Bermuda |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAWN L. FERGUSON | Chief Executive Officer | 15 SEYMOUR FARM RD, SOUTHAMPTON, Bermuda, SN001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-03 | 2019-01-07 | Address | MARIA SPIERINGS, CUMBERLAND HOUSE 1 VICTORIA ST, HAMILTON, BMU (Type of address: Chief Executive Officer) |
2013-05-01 | 2017-02-03 | Address | 10 QUEEN ST, HM 11, HAMILTON, 00000, BMU (Type of address: Chief Executive Officer) |
2013-05-01 | 2017-02-03 | Address | 10 QUEEN ST, HM 11, HAMILTON, 00000, BMU (Type of address: Principal Executive Office) |
2009-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220114001453 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
SR-51540 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51539 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190107061183 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170203002015 | 2017-02-03 | AMENDMENT TO BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State