Search icon

FRAMBOISE, INC.

Company Details

Name: FRAMBOISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1993 (32 years ago)
Date of dissolution: 18 Nov 2009
Entity Number: 1691281
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: THE ATRIUM 2 CLINTON SQUARE, SUITE 215, SYRACUSE, NY, United States, 13202
Principal Address: 2645B FALLS ROAD, SKANEATELES FALLS, NY, United States, 13153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH SCHNEIDER Chief Executive Officer 2645B FALLS ROAD, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
ROBERT JOKL JR ESQ DOS Process Agent THE ATRIUM 2 CLINTON SQUARE, SUITE 215, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2007-01-22 2009-01-07 Address 4618 JORDAN RD, SKANEATELES FALLS, NY, 13153, USA (Type of address: Principal Executive Office)
2005-02-18 2009-01-07 Address 4618 JORDAN RD, PO BOX 226, SKANEATELES FALLS, NY, 13153, USA (Type of address: Chief Executive Officer)
2001-01-16 2005-02-18 Address 5 EAST GENESEE ST., SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1994-03-14 2007-01-22 Address 90 WEST GENESEE STREET, SKANEATLES, NY, 13152, USA (Type of address: Principal Executive Office)
1994-03-14 2001-01-16 Address 90 WEST GENESEE STREET, SKANEATLES, NY, 13152, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091118000499 2009-11-18 CERTIFICATE OF DISSOLUTION 2009-11-18
090107002751 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070122002521 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050218002622 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030115002898 2003-01-15 BIENNIAL STATEMENT 2003-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State