Search icon

FREEWHEEL SSP INC.

Company Details

Name: FREEWHEEL SSP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2015 (10 years ago)
Date of dissolution: 27 Aug 2019
Entity Number: 4739466
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 747 THIRD AVE 2ND FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HERVE BRUNET Chief Executive Officer 747 THIRD AVE 2ND FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-09 2016-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190827000414 2019-08-27 CERTIFICATE OF TERMINATION 2019-08-27
190823000283 2019-08-23 CERTIFICATE OF AMENDMENT 2019-08-23
190430060360 2019-04-30 BIENNIAL STATEMENT 2019-04-01
SR-71002 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71001 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160511000162 2016-05-11 CERTIFICATE OF CHANGE 2016-05-11
150409000169 2015-04-09 APPLICATION OF AUTHORITY 2015-04-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State