Search icon

FRANK J. WALTERS ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK J. WALTERS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1957 (68 years ago)
Entity Number: 168713
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 58-13 SEABURY ST, FLUSHING, NY, United States, 11373

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
DAPHNE D SANBORN Chief Executive Officer 3106 RIVERSIDE DR, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-13 SEABURY ST, FLUSHING, NY, United States, 11373

Form 5500 Series

Employer Identification Number (EIN):
131858618
Plan Year:
2023
Number Of Participants:
2
Sponsors DBA Name:
FRANK J WALTERS ASSOCIATES, INC.
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors DBA Name:
FRANK J WALTERS ASSOCIATES, INC.
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors DBA Name:
FRANK J WALTERS ASSOCIATES, INC.
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors DBA Name:
FRANK J WALTERS ASSOCIATES, INC.
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 3106 RIVERSIDE DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2011-02-09 2024-05-07 Address 3106 RIVERSIDE DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2009-11-09 2011-02-09 Address 3106 RIVERSIDE DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1997-11-04 2024-05-07 Address 58-13 SEABURY ST, FLUSHING, NY, 11373, 4825, USA (Type of address: Service of Process)
1997-11-04 2009-11-09 Address 58-13 SEABURY ST, FLUSHING, NY, 11373, 4825, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507000702 2024-05-07 BIENNIAL STATEMENT 2024-05-07
20200312074 2020-03-12 ASSUMED NAME CORP INITIAL FILING 2020-03-12
151103006881 2015-11-03 BIENNIAL STATEMENT 2015-11-01
150714000434 2015-07-14 CERTIFICATE OF AMENDMENT 2015-07-14
131107006118 2013-11-07 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State