Name: | THE FREY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1944 (81 years ago) |
Entity Number: | 55366 |
ZIP code: | 11571 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 368, Rockville Centre, NY, United States, 11571 |
Principal Address: | 10 MADISON AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 750
Share Par Value 200
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOWELL FREY | Chief Executive Officer | 85 REDWOOD DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE FREY COMPANY, INC. | DOS Process Agent | PO BOX 368, Rockville Centre, NY, United States, 11571 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 85 REDWOOD DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
2020-09-04 | 2024-09-30 | Address | 10 MADISON AVE, ROCKVILLE CENTRE, NY, 11570, 4244, USA (Type of address: Service of Process) |
2018-09-05 | 2020-09-04 | Address | 10 MADISON AVE, ROCKVILLE CENTRE, NY, 11570, 4244, USA (Type of address: Service of Process) |
2008-09-02 | 2018-09-05 | Address | PO BOX 368, ROCKVILLE CENTRE, NY, 11571, 0368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930020383 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
220930020299 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
200904060947 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180905007368 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160915006027 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State