Search icon

WEST FRANK, INC.

Company Details

Name: WEST FRANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1986 (39 years ago)
Date of dissolution: 05 Apr 1994
Entity Number: 1084517
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: ATTN: PETER GUARINO, 10 COLUMBUS AVENUE, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST FRANK, INC. DOS Process Agent ATTN: PETER GUARINO, 10 COLUMBUS AVENUE, TUCKAHOE, NY, United States, 10707

Filings

Filing Number Date Filed Type Effective Date
940405000282 1994-04-05 CERTIFICATE OF DISSOLUTION 1994-04-05
B361683-6 1986-05-21 CERTIFICATE OF INCORPORATION 1986-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801216 Trademark 1988-02-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1988-02-22
Termination Date 1988-10-28
Section 1125

Parties

Name WEST FRANK, INC.
Role Plaintiff
Name VUOLO
Role Defendant
9004149 Other Statutory Actions 1990-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1990-06-19
Termination Date 1992-03-20

Parties

Name WESTCHESTER LOCKSMITH SUPPLY C
Role Plaintiff
Name WEST FRANK, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State