Search icon

FRENCH ASSOCIATES, INC.

Company Details

Name: FRENCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1963 (62 years ago)
Date of dissolution: 17 Feb 2016
Entity Number: 158981
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 95 S FIFTH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY ROSEN Chief Executive Officer 95 S FIFTH STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 S FIFTH STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Type End date
31FR0797263 CORPORATE BROKER 2026-04-01
109926610 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2001-09-14 2007-08-17 Address 95 SOUTH 5TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1995-07-19 2001-09-14 Address 73-39 172ND ST, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1995-07-19 2007-08-17 Address 95 S 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1995-07-19 2007-08-17 Address 95 S 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1963-08-02 1995-07-19 Address 95 SOUTH ST., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160217000696 2016-02-17 CERTIFICATE OF DISSOLUTION 2016-02-17
111122002105 2011-11-22 BIENNIAL STATEMENT 2011-08-01
090804003603 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070817002825 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051003002264 2005-10-03 BIENNIAL STATEMENT 2005-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State