Name: | FRED FRANKEL & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1959 (66 years ago) |
Date of dissolution: | 15 Jun 2022 |
Entity Number: | 118023 |
ZIP code: | 10543 |
County: | New York |
Place of Formation: | New York |
Address: | 325 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS FRANKEL | Chief Executive Officer | 325 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
FRED FRANKEL & SONS, INC. | DOS Process Agent | 325 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-01 | 2022-12-03 | Address | 325 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2017-03-01 | 2022-12-03 | Address | 325 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2010-08-04 | 2022-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-10 | 2017-03-01 | Address | 19 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2009-03-10 | Address | 19 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221203000693 | 2022-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-15 |
210302060842 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060053 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006084 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006491 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State