Search icon

FREITAS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FREITAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2014 (11 years ago)
Date of dissolution: 26 Dec 2019
Entity Number: 4665588
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2014-11-13 2015-01-15 Address 101 CANAL LANDING, SUITE 1, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191226000036 2019-12-26 ARTICLES OF DISSOLUTION 2019-12-26
181003007088 2018-10-03 BIENNIAL STATEMENT 2016-11-01
150123000224 2015-01-23 CERTIFICATE OF PUBLICATION 2015-01-23
150115000272 2015-01-15 CERTIFICATE OF CHANGE 2015-01-15
150107000702 2015-01-07 CERTIFICATE OF CORRECTION 2015-01-07

Court Cases

Court Case Summary

Filing Date:
2017-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
FREITAS LLC
Party Role:
Plaintiff
Party Name:
BAYER HEALTHCARE PHARM,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
FREITAS LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FREITAS LLC
Party Role:
Plaintiff
Party Name:
CREDITORS INTERCHANGE RECEIVAB
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State