Search icon

FREEDA PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREEDA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1933 (92 years ago)
Date of dissolution: 04 May 2007
Entity Number: 45990
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 36 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PHILIP ZIMMERMAN Chief Executive Officer 36 EAST 41ST STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1933-11-20 1995-05-15 Address 110 EAST 41ST. ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070504000446 2007-05-04 CERTIFICATE OF DISSOLUTION 2007-05-04
051212002889 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031022002711 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011101002270 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991124002308 1999-11-24 BIENNIAL STATEMENT 1999-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30753 CL VIO INVOICED 2004-09-28 25 CL - Consumer Law Violation
262327 CNV_SI INVOICED 2003-06-09 36 SI - Certificate of Inspection fee (scales)
253676 CNV_SI INVOICED 2002-06-24 36 SI - Certificate of Inspection fee (scales)
366389 CNV_SI INVOICED 1998-11-16 36 SI - Certificate of Inspection fee (scales)
367014 CNV_SI INVOICED 1998-01-02 36 SI - Certificate of Inspection fee (scales)
356216 CNV_SI INVOICED 1995-09-06 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State