Search icon

STUART FRANKEL & CO., INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY B FRANKEL Chief Executive Officer 60 CUTTER MILL RD, STE 210, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
STUART FRANKEL & CO., INCORPORATED DOS Process Agent 60 CUTTER MILL RD, STE 210, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
F06000003328
State:
FLORIDA

Central Index Key

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.

CIK number:
0000038679
Phone:
212-943-8787

Latest Filings

Form type:
X-17A-5
File number:
008-17419
Filing date:
2024-12-02
File:
Form type:
FOCUSN
File number:
008-17419
Filing date:
2023-11-28
File:
Form type:
X-17A-5
File number:
008-17419
Filing date:
2023-11-28
File:
Form type:
X-17A-5
File number:
008-17419
Filing date:
2023-03-01
File:
Form type:
FOCUSN
File number:
008-17419
Filing date:
2021-11-23
File:

Legal Entity Identifier

LEI Number:
254900XE1RBF5OLE0T50

Registration Details:

Initial Registration Date:
2017-10-18
Next Renewal Date:
2024-10-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State