Name: | 6713 FRESH POND ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1954 (71 years ago) |
Entity Number: | 94061 |
ZIP code: | 07052 |
County: | Queens |
Place of Formation: | New York |
Address: | 39 Cunningham Drive, West Orange, NJ, United States, 07052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS BLOCK | DOS Process Agent | 39 Cunningham Drive, West Orange, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
DENNIS BLOCK | Chief Executive Officer | 39 CUNNINGHAM DRIVE, WEST ORANGE, NJ, United States, 07052 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 39 CUNNINGHAM DRIVE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-06 | 2024-05-06 | Address | 26910 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, 0016, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 39 CUNNINGHAM DRIVE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2025-05-23 | Address | 26910 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, 0016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523003092 | 2025-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-23 |
240506001648 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
140411006136 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120611002619 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100527002318 | 2010-05-27 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State