Search icon

FRESH-FONE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DRORA SHWIRTZ Chief Executive Officer 24 TEHAMA ST., BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 TEHAMA ST., BROOKLYN, NY, United States, 11218

History

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)

Filings

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