Search icon

FRASSETTO REAL PROPERTY

Company Details

Name: FRASSETTO REAL PROPERTY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1991 (34 years ago)
Entity Number: 1517564
ZIP code: 10924
County: New York
Place of Formation: New Jersey
Foreign Legal Name: F.I.C. INCORPORATED
Fictitious Name: FRASSETTO REAL PROPERTY
Principal Address: 2 PARK WAY & RTE 17S, UPPER SADDLE RIVER, NJ, United States, 07458
Address: 10 MATTHEWS STREET, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
BLUSTEIN, SHAPIRO, RICH, LLP DOS Process Agent 10 MATTHEWS STREET, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
ALBERT FRASSETTO Chief Executive Officer 2 PARK WAY & ROUTE 17S, UPPER SADDLE RIVER, NJ, United States, 07458

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-29 2011-03-31 Address 90 CRYSTAL RUN RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1994-04-27 1997-04-29 Address 2 PARK WAY & ROUTE 17S, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Principal Executive Office)
1993-06-03 1994-04-27 Address 2 PARK WAY & ROUTE 17S, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Principal Executive Office)
1993-06-03 1994-04-27 Address 2 PARK WAY & ROUTE 17S, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130424002224 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110331002357 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090316003479 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070412002052 2007-04-12 BIENNIAL STATEMENT 2007-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State