Name: | FRAME IT AND COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1988 (37 years ago) |
Entity Number: | 1267554 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 767 THIRD AVE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
39LH3 | Active | Non-Manufacturer | 2005-05-05 | 2024-03-06 | No data | No data | |||||||||||||||
|
POC | JERRY GREENBERG |
Phone | +1 718-768-7375 |
Fax | +1 718-965-4049 |
Address | 767 3RD AVE, BROOKLYN, NY, 11232 1422, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
JERRY GREENBERG | DOS Process Agent | 767 THIRD AVE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
JERRY GREENBERG | Chief Executive Officer | 767-THIRD AVE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-11 | 2006-05-31 | Address | 767 3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1993-05-11 | 2006-05-31 | Address | 767-3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1993-08-11 | Address | 767-3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1988-06-07 | 2006-05-31 | Address | 767 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140626006084 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
100709002776 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
060531002338 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040707002397 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
020617002663 | 2002-06-17 | BIENNIAL STATEMENT | 2002-06-01 |
000627002391 | 2000-06-27 | BIENNIAL STATEMENT | 2000-06-01 |
980819002417 | 1998-08-19 | BIENNIAL STATEMENT | 1998-06-01 |
960823002199 | 1996-08-23 | BIENNIAL STATEMENT | 1996-06-01 |
930811002564 | 1993-08-11 | BIENNIAL STATEMENT | 1993-06-01 |
930511002886 | 1993-05-11 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State