Name: | FRACLAC REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1965 (60 years ago) |
Entity Number: | 189962 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 178 FIRST AVE, NEW YORK, NY, United States, 10009 |
Principal Address: | 4 BOND ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J GIURDANELLA | Chief Executive Officer | 4 BOND ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178 FIRST AVE, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1965-08-12 | 2004-12-24 | Address | 432 E 11TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130816002491 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110815002445 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090813002031 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070911002487 | 2007-09-11 | BIENNIAL STATEMENT | 2007-08-01 |
051019002498 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
041224002163 | 2004-12-24 | BIENNIAL STATEMENT | 2003-08-01 |
C206707-2 | 1994-01-28 | ASSUMED NAME CORP INITIAL FILING | 1994-01-28 |
512427-4 | 1965-08-12 | CERTIFICATE OF INCORPORATION | 1965-08-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State