Search icon

A. FREEMAN PRODUCTION INC.

Company Details

Name: A. FREEMAN PRODUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2020 (5 years ago)
Entity Number: 5691352
ZIP code: 11234
County: Westchester
Place of Formation: New York
Principal Address: 130-37 Glenwood ave, Yonkers, NY, United States, 10703
Address: 1472 E 55th st, Broo, NY, United States, 11234

Shares Details

Shares issued 600

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ALAINA FREEMAN Agent 137 Alexander st, SUITE 2350, YONKERS, NY, 10701

Chief Executive Officer

Name Role Address
ALAINA FREEMAN Chief Executive Officer 130-37 GLENWOOD AVE, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
C/O ALAINA FREEMAN DOS Process Agent 1472 E 55th st, Broo, NY, United States, 11234

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 130-37 GLENWOOD AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-17 Address 137 Alexander st, SUITE 2350, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2023-03-11 2025-03-17 Address 137 Alexander st, SUITE 2350, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2023-03-11 2025-03-17 Address 130-37 GLENWOOD AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 0.01
2023-03-10 2023-03-11 Address 137 Alexander st, SUITE 2350, Yonkers, NY, 10703, USA (Type of address: Service of Process)
2023-03-10 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 0.01
2023-03-10 2023-03-11 Address 130-37 GLENWOOD AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2020-01-17 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250317001289 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230310001118 2023-03-10 BIENNIAL STATEMENT 2022-01-01
230311000291 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
200117010179 2020-01-17 CERTIFICATE OF INCORPORATION 2020-01-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State