FRAMEWORK, INC.

Name: | FRAMEWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1996 (28 years ago) |
Date of dissolution: | 16 Apr 2009 |
Entity Number: | 2095856 |
ZIP code: | 94101 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 303 SOUTH BROADWAY, SUITE 201, TARRYTOWN, NY, United States, 10591 |
Address: | 555 CALIFORNIA STREET, SAN FRANCISCO, CA, United States, 94101 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BANK OF AMERICA LEGAL DEPARTMENT | DOS Process Agent | 555 CALIFORNIA STREET, SAN FRANCISCO, CA, United States, 94101 |
Name | Role | Address |
---|---|---|
JAMES M MEYERS | Chief Executive Officer | 303 SOUTH BROADWAY, SUITE 201, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-20 | 2009-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-09-25 | 2005-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-09-25 | 2009-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-01-30 | 2005-01-20 | Address | 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2001-01-30 | 2005-01-20 | Address | 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090416000292 | 2009-04-16 | SURRENDER OF AUTHORITY | 2009-04-16 |
050120002684 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
030925000716 | 2003-09-25 | CERTIFICATE OF CHANGE | 2003-09-25 |
021120002551 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
010130002521 | 2001-01-30 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State