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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 EAST 56TH ST #201, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHYLLIS PERILLO FRANKFORT | Chief Executive Officer | 227 EAST 56TH ST #201, NEW YORK, NY, United States, 10022 |
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) |
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