Name: | FRESH-FONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1976 (48 years ago) |
Date of dissolution: | 07 Sep 2023 |
Entity Number: | 415282 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Address: | 28 TEHAMA ST., BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRORA SHWIRTZ | Chief Executive Officer | 24 TEHAMA ST., BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 TEHAMA ST., BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-02 | 2023-09-07 | Address | 24 TEHAMA ST., BROOKLYN, NY, 11218, 2112, USA (Type of address: Chief Executive Officer) |
1995-03-02 | 2023-09-07 | Address | 28 TEHAMA ST., BROOKLYN, NY, 11218, 2112, USA (Type of address: Service of Process) |
1976-11-16 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-11-16 | 1995-03-02 | Address | 114 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907002349 | 2023-07-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-31 |
20090915016 | 2009-09-15 | ASSUMED NAME CORP INITIAL FILING | 2009-09-15 |
021112002301 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
010117002438 | 2001-01-17 | BIENNIAL STATEMENT | 2000-11-01 |
990208002310 | 1999-02-08 | BIENNIAL STATEMENT | 1998-11-01 |
961112002436 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
950302002070 | 1995-03-02 | BIENNIAL STATEMENT | 1993-11-01 |
A356455-4 | 1976-11-16 | CERTIFICATE OF INCORPORATION | 1976-11-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State