FRANKDALE INC.

Name: | FRANKDALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1988 (37 years ago) |
Date of dissolution: | 15 Apr 2010 |
Entity Number: | 1310913 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O EDWARD J HOYT, 46 PERRIDALE COURT, BABYLON, NY, United States, 11702 |
Principal Address: | 607 FRANKLIN AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EDWARD J HOYT, 46 PERRIDALE COURT, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
EDWARD J HOYT | Chief Executive Officer | 46 PERRIDALE COURT, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-04 | 2002-12-16 | Address | 607 FRANKLIN AVE, MASSAPEQUA, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-04-20 | 2000-12-04 | Address | 46 PERRIDALE COURT, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2000-12-04 | Address | 46 PERRIDALE COURT, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
1988-12-05 | 1998-12-17 | Address | %EDWARD J HOYT, 46 PERRIDALE COURT, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100415000259 | 2010-04-15 | CERTIFICATE OF DISSOLUTION | 2010-04-15 |
021216002355 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
001204002446 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
981217002444 | 1998-12-17 | BIENNIAL STATEMENT | 1998-12-01 |
961218002247 | 1996-12-18 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State