Name: | FLOYD FREY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1978 (47 years ago) |
Entity Number: | 503093 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 710 QUAKER RD, MACEDON, NY, United States, 14502 |
Principal Address: | 710 QUAKER ROAD, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 710 QUAKER RD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
FLOYD M FREY, JR | Chief Executive Officer | 710 QUAKER ROAD, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2023-02-10 | Address | 710 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2012-07-31 | 2023-02-10 | Address | 710 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
2012-07-31 | 2023-02-10 | Address | 710 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 2012-07-31 | Address | 710 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
1993-07-26 | 2012-07-31 | Address | 710 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230210002304 | 2023-02-10 | BIENNIAL STATEMENT | 2022-07-01 |
20160608068 | 2016-06-08 | ASSUMED NAME LLC INITIAL FILING | 2016-06-08 |
140721006296 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120731002121 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100716002214 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State