Name: | FRANKEL FRANK & FRANKEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1964 (60 years ago) |
Entity Number: | 182732 |
ZIP code: | 10701 |
County: | New York |
Place of Formation: | New York |
Address: | 550 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD FRANKEL | Chief Executive Officer | 550 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-07 | 2020-02-03 | Name | CENTRAL PLUMBING SPECIALTIES CO., INC. |
2019-12-26 | 2020-01-07 | Name | FRANKEL FRANK & FRANKEL CORP. |
2011-07-08 | 2019-12-26 | Name | CENTRAL PLUMBING SPECIALTIES CO., INC. |
1995-06-08 | 2011-07-08 | Address | 1250 PARK AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
1986-07-17 | 2011-07-08 | Name | CENTRAL PLUMBING SPECIALITIES CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203000539 | 2020-02-03 | CERTIFICATE OF AMENDMENT | 2020-02-03 |
200113002016 | 2020-01-13 | BIENNIAL STATEMENT | 2018-12-01 |
200107000508 | 2020-01-07 | CERTIFICATE OF AMENDMENT | 2020-01-07 |
191226000180 | 2019-12-26 | CERTIFICATE OF AMENDMENT | 2019-12-26 |
110708000774 | 2011-07-08 | CERTIFICATE OF AMENDMENT | 2011-07-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State