Search icon

THE FRANKFORT GROUP, INC.

Company Details

Name: THE FRANKFORT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1994 (30 years ago)
Date of dissolution: 06 May 2021
Entity Number: 1866481
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 227 EAST 56TH ST #201, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 EAST 56TH ST #201, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PHYLLIS PERILLO FRANKFORT Chief Executive Officer 227 EAST 56TH ST #201, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-11-09 2002-11-07 Address 400 EAST 56TH ST, STE 40P, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-11-09 2002-11-07 Address MERGING BUSINESS & ACADEMICS, 227 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-11-09 2002-11-07 Address MERGING BUSINESS & ACADEMICS, 227 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-11-08 1998-11-09 Address 400 EAST 56TH STREET, SUITE 17E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506000051 2021-05-06 CERTIFICATE OF DISSOLUTION 2021-05-06
121115006382 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101220002091 2010-12-20 BIENNIAL STATEMENT 2010-11-01
081110002861 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061106002958 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041208003166 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021107002354 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001117002010 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981109002488 1998-11-09 BIENNIAL STATEMENT 1998-11-01
941108000467 1994-11-08 CERTIFICATE OF INCORPORATION 1994-11-08

Date of last update: 08 Feb 2025

Sources: New York Secretary of State