FRANK ELLMAN CO., INC.

Name: | FRANK ELLMAN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1962 (63 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 144952 |
ZIP code: | 11721 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 608 5TH AVE, RM 509, NEW YORK, NY, United States, 10020 |
Address: | PO BOX 3, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK ELLMAN CO INC | DOS Process Agent | PO BOX 3, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
DAVID WINZELBERG | Chief Executive Officer | 608 5TH AVE, RM 509, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-07 | 2004-02-23 | Address | PO BOX 9, WOODBURY, NY, 11797, 0009, USA (Type of address: Service of Process) |
1995-02-08 | 2003-02-07 | Address | 247 W 30TH ST., NEW YORK, NY, 10001, 2811, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2003-02-07 | Address | 247 W 30TH ST., NEW YORK, NY, 10001, 2811, USA (Type of address: Principal Executive Office) |
1995-02-08 | 2003-02-07 | Address | 247 W 30TH ST., NEW YORK, NY, 10001, 2811, USA (Type of address: Service of Process) |
1962-02-02 | 1995-02-08 | Address | 93 NASSAU ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105033 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040223002552 | 2004-02-23 | BIENNIAL STATEMENT | 2004-02-01 |
030207002634 | 2003-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000303002020 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
980203002287 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State