FREED USA INC.

Name: | FREED USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2012 (13 years ago) |
Date of dissolution: | 02 May 2023 |
Entity Number: | 4260869 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 20 EAST 20TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10003 |
Principal Address: | 20 EAST 20TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREED USA INC | DOS Process Agent | 20 EAST 20TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARK REDHEAD | Chief Executive Officer | 201 MARKFIELD LANE, LEICESTER, United Kingdom, LE67-9PQ |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-05 | 2023-05-03 | Address | 201 MARKFIELD LANE, LEICESTER, GBR (Type of address: Chief Executive Officer) |
2014-06-05 | 2023-05-03 | Address | 20 EAST 20TH STREET, GROUND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-06-19 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-19 | 2014-06-05 | Address | 20 EAST 20TH STREET, GROUND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503002150 | 2023-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-02 |
140605007032 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120619000873 | 2012-06-19 | CERTIFICATE OF INCORPORATION | 2012-06-19 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State