Name: | FREDDY FASHION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2014 (11 years ago) |
Entity Number: | 4558447 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 106-02 NORTHERN, CORONA, NY, United States, 11368 |
Principal Address: | 97-14 ROOSEVELT AVE, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDDY M RODRIGUEZ | DOS Process Agent | 106-02 NORTHERN, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
FREDDY M RODRIGUEZ | Chief Executive Officer | 97-14 ROOSEVELT AVE, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 97-14 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2022-09-19 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-19 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-24 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-20 | 2025-03-27 | Address | 97-14 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003895 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
220831000863 | 2022-08-31 | BIENNIAL STATEMENT | 2022-04-01 |
180220000698 | 2018-02-20 | CERTIFICATE OF CHANGE | 2018-02-20 |
140408010136 | 2014-04-08 | CERTIFICATE OF INCORPORATION | 2014-04-08 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-18 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | No data | No data | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State