Name: | FRAND SISTERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1987 (38 years ago) |
Date of dissolution: | 18 May 2011 |
Entity Number: | 1193524 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 675 THIRD AVENUE / 3RD FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCILLE FRAND | Chief Executive Officer | 20 SHAWNEE ROAD, SCARSDALE, NY, United States, 10508 |
Name | Role | Address |
---|---|---|
GABE M. WOLOSKY | DOS Process Agent | 675 THIRD AVENUE / 3RD FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2007-08-30 | Address | 675 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-08-07 | 2007-08-30 | Address | 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-08-07 | 2005-10-28 | Address | 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-05-18 | 2001-08-07 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-05-18 | 2001-08-07 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1987-08-11 | 1993-05-18 | Address | C/O FENTON & SPITALNIK, 675 3RD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110518000014 | 2011-05-18 | CERTIFICATE OF DISSOLUTION | 2011-05-18 |
090811002550 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070830002805 | 2007-08-30 | BIENNIAL STATEMENT | 2007-08-01 |
051028002012 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030813002725 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
010807002167 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
000053007451 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930518002960 | 1993-05-18 | BIENNIAL STATEMENT | 1992-08-01 |
B531979-5 | 1987-08-11 | CERTIFICATE OF INCORPORATION | 1987-08-11 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State