Search icon

H. H. FRANK ENTERPRISES, INC.

Headquarter

Company Details

Name: H. H. FRANK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1961 (63 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 143297
ZIP code: 12766
County: Sullivan
Place of Formation: New York
Address: COUNTY RD 128, NORTH BRANCH, NY, United States, 12766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of H. H. FRANK ENTERPRISES, INC., FLORIDA P11445 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COUNTY RD 128, NORTH BRANCH, NY, United States, 12766

Chief Executive Officer

Name Role Address
HIRAM J FRANK Chief Executive Officer 749 ELM TREE LANE, BOCA RATON, FL, United States, 33486

History

Start date End date Type Value
1993-02-02 1997-12-03 Address 797 CAMINO GARDEN LANE, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
1993-02-02 1997-12-03 Address COUNTY ROAD 128, PO BOX 256, NO BRANCH, NY, 12766, USA (Type of address: Principal Executive Office)
1993-02-02 1997-12-03 Address COUNTY ROAD 128, PO BOX 256, NO BRANCH, NY, 12766, USA (Type of address: Service of Process)
1961-12-14 1993-02-02 Address NO STREET ADDRESS, NORTH BRANCH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803774 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040106002057 2004-01-06 BIENNIAL STATEMENT 2003-12-01
020115002799 2002-01-15 BIENNIAL STATEMENT 2001-12-01
000128002521 2000-01-28 BIENNIAL STATEMENT 1999-12-01
971203002636 1997-12-03 BIENNIAL STATEMENT 1997-12-01
960913000563 1996-09-13 ERRONEOUS ENTRY 1996-09-13
DP-1272652 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930202002096 1993-02-02 BIENNIAL STATEMENT 1992-12-01
C026621-2 1989-06-26 ASSUMED NAME CORP INITIAL FILING 1989-06-26
300982 1961-12-14 CERTIFICATE OF INCORPORATION 1961-12-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State