Name: | FRANK DE RAFFELE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1962 (63 years ago) |
Date of dissolution: | 29 Sep 1988 |
Entity Number: | 146278 |
County: | New York |
Place of Formation: | New York |
Address: | 480 LEXINGTON AVE, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 480 LEXINGTON AVE, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1967-02-24 | 1967-02-24 | Name | DE RAFFELE ASSOCIATES, INC. |
1967-02-24 | 1987-08-27 | Name | DE RAFFELE ASSOCIATES, INC. |
1967-02-24 | 1967-02-24 | Address | 305 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1962-03-23 | 1967-02-24 | Name | EGMONT ARENS/DE RAFFELE, INC. |
1962-03-23 | 1967-02-24 | Address | 480 LEXINGTON AVE, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140331057 | 2014-03-31 | ASSUMED NAME CORP INITIAL FILING | 2014-03-31 |
B690084-4 | 1988-09-29 | CERTIFICATE OF DISSOLUTION | 1988-09-29 |
B538647-3 | 1987-08-27 | CERTIFICATE OF AMENDMENT | 1987-08-27 |
605041-1 | 1967-02-24 | CERTIFICATE OF AMENDMENT | 1967-02-24 |
605041-3 | 1967-02-24 | CERTIFICATE OF AMENDMENT | 1967-02-24 |
318110 | 1962-03-23 | CERTIFICATE OF INCORPORATION | 1962-03-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State