Name: | FREEMAN'S CURTAIN & DRAPERY SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1956 (69 years ago) |
Date of dissolution: | 30 Dec 2005 |
Entity Number: | 97892 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 216 N MAIN ST, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 N MAIN ST, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
RAY SMITH | Chief Executive Officer | 216 N MAIN ST, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-28 | 2000-09-20 | Address | 216 N MAIN ST, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
1995-05-10 | 2000-09-20 | Address | 216 N MAIN ST, HERKIMER, NY, 13350, 1933, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2000-09-20 | Address | 216 N MAIN ST, HERKIMER, NY, 13350, 1933, USA (Type of address: Principal Executive Office) |
1995-05-10 | 1998-09-28 | Address | 17 W MAIN ST, ILION, NY, 13357, USA (Type of address: Service of Process) |
1956-10-22 | 1995-05-10 | Address | 17 WEST MAIN ST., ILION, NY, 13357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051230000981 | 2005-12-30 | CERTIFICATE OF DISSOLUTION | 2005-12-30 |
041102002753 | 2004-11-02 | BIENNIAL STATEMENT | 2004-10-01 |
020919002454 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
000920002372 | 2000-09-20 | BIENNIAL STATEMENT | 2000-10-01 |
980928002152 | 1998-09-28 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State