Name: | PAUL T. FREUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1946 (79 years ago) |
Date of dissolution: | 24 Oct 2013 |
Entity Number: | 59209 |
ZIP code: | 14522 |
County: | Monroe |
Place of Formation: | New York |
Address: | 216 PARK DRIVE / PO BOX 130, PALMYRA, NY, United States, 14522 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J FREDERICK | Chief Executive Officer | 216 PARK DRIVE / PO BOX 130, PALMYRA, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 PARK DRIVE / PO BOX 130, PALMYRA, NY, United States, 14522 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-10 | 2010-07-02 | Address | 216 PARK DR, PO BOX 130, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
1998-06-10 | 2010-07-02 | Address | 216 PARK DR, PO BOX 130, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
1998-06-10 | 2010-07-02 | Address | 216 PARK DR, PO BOX 130, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 1998-06-10 | Address | 216 PARK DR, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 1998-06-10 | Address | 216 PARK DR, PO BOX 187, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131024000802 | 2013-10-24 | CERTIFICATE OF DISSOLUTION | 2013-10-24 |
100702002651 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080625002880 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060531002660 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040629002916 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State