Search icon

FREDRO PRODUCTIONS LTD.

Company Details

Name: FREDRO PRODUCTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1982 (43 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 779422
ZIP code: 11797
County: Rockland
Place of Formation: New York
Principal Address: 13 Cambridge Drive, Boynton Beach, FL, United States, 33436
Address: 100 CROSSWAYS PARK WEST STE 112, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ETHEL KIRSCHENBAUM Chief Executive Officer 13 CAMBRIDGE DRIVE, BOYNTON BEACH, FL, United States, 33436

DOS Process Agent

Name Role Address
CARNEY, PACHECO & FRANGIOSA PC DOS Process Agent 100 CROSSWAYS PARK WEST STE 112, Woodbury, NY, United States, 11797

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 13 CAMBRIDGE DRIVE, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 13 CAMBRIDGE DRIVE, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-01-11 Address 13 CAMBRIDGE DRIVE, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-01-11 Address 100 CROSSWAYS PARK WEST STE 112, Woodbury, NY, 11797, USA (Type of address: Service of Process)
1982-06-30 2023-08-03 Address 2375 BEDFORD AVE., P.O. BOX A, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1982-06-30 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111000790 2023-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-12
230803000660 2023-08-03 BIENNIAL STATEMENT 2022-06-01
211229001850 2021-12-29 BIENNIAL STATEMENT 2021-12-29
A882213-4 1982-06-30 CERTIFICATE OF INCORPORATION 1982-06-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State