Name: | R.B. FREEMAN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1979 (46 years ago) |
Date of dissolution: | 22 Apr 2014 |
Entity Number: | 532131 |
ZIP code: | 14069 |
County: | Erie |
Place of Formation: | New York |
Address: | 8 WOODSTOCK, GLENWOOD, NY, United States, 14069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 WOODSTOCK, GLENWOOD, NY, United States, 14069 |
Name | Role | Address |
---|---|---|
ROBIN B FREEMAN | Chief Executive Officer | 8 WOODSTOCK, GLENWOOD, NY, United States, 14069 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-20 | 2011-01-20 | Address | 8 WOODSTOCK, GLENWOOD, NY, 14069, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2001-01-16 | Address | 8 WOODSTOCK, GLENWOOD, NY, 14069, USA (Type of address: Principal Executive Office) |
1993-03-01 | 1999-01-20 | Address | 8348 BOSTON COLDEN ROAD, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 1999-01-20 | Address | 8348 BOSTON COLDEN ROAD, COLDEN, NY, 14033, USA (Type of address: Principal Executive Office) |
1993-03-01 | 1999-01-20 | Address | 8348 BOSTON COLDEN ROAD, COLDEN, NY, 14033, USA (Type of address: Service of Process) |
1979-01-10 | 1993-03-01 | Address | 18 WOODSTOCK, GLENWOOD, NY, 14069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160502110 | 2016-05-02 | ASSUMED NAME LLC INITIAL FILING | 2016-05-02 |
140422000558 | 2014-04-22 | CERTIFICATE OF DISSOLUTION | 2014-04-22 |
130117006618 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110120002307 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
081226002262 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070102002374 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050203002183 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030122002146 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010116002443 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
990120002032 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State