Search icon

FRESHLY INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LIAM MCLENNON Chief Executive Officer 330 LYNNWAY, LYNN, MA, United States, 01901

History

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)

Filings

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