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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 LEE PLACE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
FRANK T GALLOGLY | Chief Executive Officer | 11 LEE PLACE, FREEPORT, NY, United States, 11520 |
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) |
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