Name: | S. M. FRANK AND CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1922 (103 years ago) |
Entity Number: | 17750 |
ZIP code: | 12553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1073 ROUTE 94, UNIT 7, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 12000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F. FEUERBACH, JR. | Chief Executive Officer | 1073 ROUTE 94, UNIT 7, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
S. M. FRANK AND CO., INC. | DOS Process Agent | 1073 ROUTE 94, UNIT 7, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 2014-11-06 | Address | 1000 NORTH DIVISION STREET, POB 789, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1993-10-26 | 2014-11-06 | Address | 1000 NORTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1992-10-30 | 2014-11-06 | Address | 1000 NORTH DIVISION STREET, POB 789, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1993-10-26 | Address | 1000 NORTH DIVISION STREET, POB 789, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1985-02-25 | 1993-10-26 | Address | 1000 NORTH DIVISON ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141106006195 | 2014-11-06 | BIENNIAL STATEMENT | 2014-10-01 |
121031002072 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101020002556 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081002002966 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061002002339 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State