Name: | FRAPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1990 (35 years ago) |
Entity Number: | 1428214 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 BROADWAY, STE 2001, NEW YORK, NY, United States, 10036 |
Principal Address: | 270 RIVERSIDE DR, 12C, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JASON BARVCH | DOS Process Agent | 1500 BROADWAY, STE 2001, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHARLES L PINSKY | Chief Executive Officer | 270 RIVERSIDE DR, 12C, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-02 | 2000-04-12 | Address | 270 RIVERSIDE DRIVE, APT. 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1994-06-02 | 2000-04-12 | Address | 270 RIVERSIDE DRIVE, APT. 2D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1994-02-24 | 1994-06-02 | Address | 270 RIVERSIDE DRIVE, APARTMENT 2D, NEW YORK, NY, 10025, 5210, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 1994-06-02 | Address | 270 RIVERSIDE DRIVE, APARTMENT 2D, NEW YORK, NY, 10025, 5210, USA (Type of address: Principal Executive Office) |
1990-03-06 | 2008-05-09 | Address | FRANKLIN WEINRIB ET AL, 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100402003526 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080509002320 | 2008-05-09 | BIENNIAL STATEMENT | 2008-03-01 |
060522002397 | 2006-05-22 | BIENNIAL STATEMENT | 2006-03-01 |
020318002022 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000412002843 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State