Name: | FRESHLY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2015 (10 years ago) |
Entity Number: | 4815470 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 330 LYNNWAY, LYNN, MA, United States, 01901 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LIAM MCLENNON | Chief Executive Officer | 330 LYNNWAY, LYNN, MA, United States, 01901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 115 E. 23RD ST. 7 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 330 LYNNWAY, LYNN, MA, 01901, USA (Type of address: Chief Executive Officer) |
2019-09-04 | 2023-09-21 | Address | 115 E. 23RD ST. 7 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-06-17 | 2023-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-06-17 | 2023-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-11 | 2019-09-04 | Address | 115 E 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2018-10-11 | 2019-09-04 | Address | 115 E 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2015-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921000810 | 2023-09-21 | BIENNIAL STATEMENT | 2023-09-01 |
210927002236 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190904061586 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
190617000240 | 2019-06-17 | CERTIFICATE OF CHANGE | 2019-06-17 |
SR-72780 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72779 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181011006220 | 2018-10-11 | BIENNIAL STATEMENT | 2017-09-01 |
150904000086 | 2015-09-04 | APPLICATION OF AUTHORITY | 2015-09-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State