H. H. FRANK ENTERPRISES, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | COUNTY RD 128, NORTH BRANCH, NY, United States, 12766 |
Name | Role | Address |
---|---|---|
HIRAM J FRANK | Chief Executive Officer | 749 ELM TREE LANE, BOCA RATON, FL, United States, 33486 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State