Name: | FREEPORT TRANSMISSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1976 (49 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 394878 |
ZIP code: | 11520 |
County: | New York |
Place of Formation: | New York |
Address: | 175 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CAVUOTO | Chief Executive Officer | 175 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-21 | 2021-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-12 | 2021-12-10 | Address | 175 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2021-12-10 | Address | 175 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1976-03-22 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-03-22 | 1995-06-12 | Address | 9 EAST 40 ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210000393 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140507002010 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
120723002706 | 2012-07-23 | BIENNIAL STATEMENT | 2012-03-01 |
100325003024 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080402002578 | 2008-04-02 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State