STUART FRANKEL & CO., INCORPORATED
Headquarter
Name: | STUART FRANKEL & CO., INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1987 (38 years ago) |
Entity Number: | 1196414 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 60 CUTTER MILL RD, STE 210, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY B FRANKEL | Chief Executive Officer | 60 CUTTER MILL RD, STE 210, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
STUART FRANKEL & CO., INCORPORATED | DOS Process Agent | 60 CUTTER MILL RD, STE 210, GREAT NECK, NY, United States, 11021 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 60 CUTTER MILL RD, STE 210, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2021-04-05 | 2024-09-10 | Address | 60 CUTTER MILL RD, STE 210, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2018-08-09 | 2021-04-05 | Address | 60 CUTTER MILL RD, STE 210, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2018-08-09 | 2024-09-10 | Address | 60 CUTTER MILL RD, STE 210, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2011-09-09 | 2018-08-09 | Address | 60 CUTTER MILL RD, STE 406, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000745 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
210405062545 | 2021-04-05 | BIENNIAL STATEMENT | 2019-08-01 |
180809006255 | 2018-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
130828006224 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
110909002971 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State