Search icon

FRANK KAISER, INC.

Company Details

Name: FRANK KAISER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1965 (60 years ago)
Date of dissolution: 13 Jun 2023
Entity Number: 183770
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 11 LEE PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 LEE PLACE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
FRANK T GALLOGLY Chief Executive Officer 11 LEE PLACE, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
112132608
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-23 2023-08-19 Address 11 LEE PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2001-01-23 2023-08-19 Address 11 LEE PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1999-02-10 2001-01-23 Address 11 LEE PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1999-02-10 2001-01-23 Address 11 LEE PLACE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1999-02-10 2001-01-23 Address 11 LEE PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000168 2023-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-13
150128006469 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130306002043 2013-03-06 BIENNIAL STATEMENT 2013-01-01
110121002973 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090105002292 2009-01-05 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State