FRESHTOWN, INC.

Name: | FRESHTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1940 (85 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 52525 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | ATTN: TAX DEPT, 2 PARAGON DR, MONTVALE, NJ, United States, 07645 |
Address: | 400 WALNUT AVE., BRONX, NY, United States, 10454 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL PALMER | Chief Executive Officer | 2 PARAGON DR, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
SHOPRITE INC. | DOS Process Agent | 400 WALNUT AVE., BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-16 | 2002-06-21 | Address | 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
1940-07-03 | 1970-11-23 | Address | 60-66 KRAFT AVE., BRONXVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030924000563 | 2003-09-24 | CERTIFICATE OF MERGER | 2003-09-24 |
020621002492 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
000710002188 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
980819002472 | 1998-08-19 | BIENNIAL STATEMENT | 1998-07-01 |
960916002072 | 1996-09-16 | BIENNIAL STATEMENT | 1996-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State