Search icon

FRAU USA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FRAU USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1986 (39 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 1102678
ZIP code: 00918
County: New York
Place of Formation: New York
Principal Address: 151 WOOSTER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10012
Address: C/O CINOTTI INTERNATIONAL LLC, 239 Avenida Arterial Hostos, Suite 406, SAN JUAN, PR, NY, United States, 00918

Shares Details

Shares issued 100

Share Par Value 150

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICOLA COROPULIS Chief Executive Officer 151 WOOSTER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent C/O CINOTTI INTERNATIONAL LLC, 239 Avenida Arterial Hostos, Suite 406, SAN JUAN, PR, NY, United States, 00918

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 151 WOOSTER STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-04 2020-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-13 2020-02-04 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-12-13 2023-08-17 Address 151 WOOSTER STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230817000044 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
220824000556 2022-08-24 BIENNIAL STATEMENT 2022-08-01
200803060895 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200204000144 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
180806007962 2018-08-06 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State