Search icon

FRAME REALTY OF NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRAME REALTY OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1990 (35 years ago)
Date of dissolution: 12 Apr 2022
Entity Number: 1457275
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 19 MARJO CT, WOODCLIFF LAKE, NJ, United States, 07677
Address: 151 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ALAN FERNAND Chief Executive Officer 151 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1993-08-10 2022-08-28 Address 151 MONTAGUE STREET, BROOKLYN, NY, 11201, 3504, USA (Type of address: Chief Executive Officer)
1993-01-11 1993-08-10 Address 151 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-01-11 1993-08-10 Address 151 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1990-06-27 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-27 2022-08-28 Address 151 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220828000320 2022-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-12
201102063123 2020-11-02 BIENNIAL STATEMENT 2020-06-01
120718002046 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100712002067 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080611002405 2008-06-11 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State