Name: | FRANK ADAMS JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1966 (59 years ago) |
Entity Number: | 199439 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 21 STUYVESANT PLAZA, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 540
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY ADAMS RUSSELL | Chief Executive Officer | 21 STUYVESANT PLAZA, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 STUYVESANT PLAZA, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-08 | 2002-05-23 | Address | STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1996-07-08 | 2002-05-23 | Address | STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1996-07-08 | 2002-05-23 | Address | STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1996-07-08 | Address | 58 NORTH PEARL ST., ALBANY, NY, 12207, 2798, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1996-07-08 | Address | 58 NORTH PEARL ST., ALBANY, NY, 12207, 2798, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220826000487 | 2022-08-26 | BIENNIAL STATEMENT | 2022-06-01 |
210913001899 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
121126002322 | 2012-11-26 | BIENNIAL STATEMENT | 2012-06-01 |
110105002709 | 2011-01-05 | BIENNIAL STATEMENT | 2010-06-01 |
080616002159 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State