PETER S. FRANK CORP.

Name: | PETER S. FRANK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1966 (59 years ago) |
Date of dissolution: | 19 Apr 2002 |
Entity Number: | 203056 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 38 OLD FARM ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 OLD FARM ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
PETER S. FRANK | Chief Executive Officer | 38 OLD FARM ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 1993-10-19 | Address | 38 FARM ROAD, ROSLYN_HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1966-10-17 | 1992-10-26 | Address | 38 OLD FARM RD., ROSLYNHEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020419000005 | 2002-04-19 | CERTIFICATE OF DISSOLUTION | 2002-04-19 |
000926002160 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
C275942-1 | 1999-07-07 | ASSUMED NAME CORP INITIAL FILING | 1999-07-07 |
980929002382 | 1998-09-29 | BIENNIAL STATEMENT | 1998-10-01 |
961007002816 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State