Name: | FRAKEN BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1964 (60 years ago) |
Entity Number: | 181976 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
ANDREA LASALA SUTER | Chief Executive Officer | 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 769 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2017-11-13 | 2024-12-18 | Address | 769 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2001-05-25 | 2024-12-18 | Address | 769 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
1993-12-14 | 2001-05-25 | Address | 68 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1992-12-15 | 2017-11-13 | Address | 68 EAST SANDFORD BLVD., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218003469 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
171113002007 | 2017-11-13 | BIENNIAL STATEMENT | 2016-12-01 |
070828000210 | 2007-08-28 | CERTIFICATE OF MERGER | 2007-08-28 |
070822000687 | 2007-08-22 | CERTIFICATE OF MERGER | 2007-08-22 |
010525000701 | 2001-05-25 | CERTIFICATE OF CHANGE | 2001-05-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State