FRANK J. WALTERS ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
DAPHNE D SANBORN | Chief Executive Officer | 3106 RIVERSIDE DR, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-13 SEABURY ST, FLUSHING, NY, United States, 11373 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State