Search icon

FRAND SISTERS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
LUCILLE FRAND Chief Executive Officer 20 SHAWNEE ROAD, SCARSDALE, NY, United States, 10508

DOS Process Agent

Name Role Address
GABE M. WOLOSKY DOS Process Agent 675 THIRD AVENUE / 3RD FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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