XTREME FREEDOM CORP.

Name: | XTREME FREEDOM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 2009 (16 years ago) |
Date of dissolution: | 18 Apr 2024 |
Entity Number: | 3866193 |
ZIP code: | 32536 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, United States, 32536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART F. HAVEL | DOS Process Agent | 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, United States, 32536 |
Name | Role | Address |
---|---|---|
KATHEEN R. HAVEL | Chief Executive Officer | 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, United States, 32536 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, 32536, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-05-20 | Address | 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, 32536, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-30 | 2023-10-30 | Address | 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, 32536, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-05-20 | Address | 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, 32536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520000649 | 2024-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-18 |
231030017966 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
210204061461 | 2021-02-04 | BIENNIAL STATEMENT | 2019-10-01 |
190402002031 | 2019-04-02 | AMENDMENT TO BIENNIAL STATEMENT | 2017-10-01 |
190227000069 | 2019-02-27 | CERTIFICATE OF AMENDMENT | 2019-02-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State