Name: | POOOR FREDDIE'S MUD HOLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1981 (44 years ago) |
Entity Number: | 695984 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 128-10 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED DILL | Chief Executive Officer | 128-10 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128-10 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
1981-04-29 | 1993-01-04 | Address | 180-25 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110427002038 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090402002607 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
050708002545 | 2005-07-08 | BIENNIAL STATEMENT | 2005-04-01 |
030527002443 | 2003-05-27 | BIENNIAL STATEMENT | 2003-04-01 |
010501002512 | 2001-05-01 | BIENNIAL STATEMENT | 2001-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
209856 | OL VIO | INVOICED | 2013-07-31 | 700 | OL - Other Violation |
145743 | CL VIO | INVOICED | 2011-04-26 | 150 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State