Search icon

FREQUENCY AV, INC.

Company Details

Name: FREQUENCY AV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2017 (8 years ago)
Entity Number: 5073111
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 150A DIAMOND ST., BROOKLYN, NY, United States, 11222
Address: 166 diamond st, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 166 diamond st, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
PETER LEVENS Chief Executive Officer 150A DIAMOND ST., BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 150A DIAMOND ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2019-01-30 2025-02-18 Address 150A DIAMOND ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2017-01-24 2023-03-07 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2017-01-24 2025-02-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-01-24 2025-02-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000354 2025-02-14 CERTIFICATE OF CHANGE BY ENTITY 2025-02-14
230204000001 2023-02-04 BIENNIAL STATEMENT 2023-01-01
210120060330 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190130060012 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170124000286 2017-01-24 CERTIFICATE OF INCORPORATION 2017-01-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State