Search icon

FRANKORO IMPORTS, INC.

Company Details

Name: FRANKORO IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102440
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 W 47TH STREET BOOTH 85, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-398-2842

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKORO IMPORTS, INC. DOS Process Agent 55 W 47TH STREET BOOTH 85, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FIKRET KALABALIK Chief Executive Officer 55 W 47TH STREET BOOTH 85, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1409780-DCA Inactive Business 2011-09-30 2013-07-31

History

Start date End date Type Value
2005-03-14 2017-01-18 Address 71 W 47TH ST 210, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-03-14 2017-01-18 Address 71 W 47TH ST 210, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-03-14 2017-01-18 Address 71 W 47TH ST 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-01-13 2005-03-14 Address 55 WEST 47TH STREET, #320, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-01-13 2005-03-14 Address 55 WEST 47TH STREET, #320, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-01-13 2005-03-14 Address 55 WEST 47TH STREET, #320, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-03-09 2003-01-13 Address 55 W 47TH ST, BOOTH 190, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-03-09 2003-01-13 Address 55 W 47TH ST, BOOTH 190, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-01-14 2003-01-13 Address 55 W 47TH STREET BOOTH 190, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-01-14 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170118006167 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150213006292 2015-02-13 BIENNIAL STATEMENT 2015-01-01
130128002296 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110120002852 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081226002113 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070129002753 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050314002834 2005-03-14 BIENNIAL STATEMENT 2005-01-01
030113002489 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010108002306 2001-01-08 BIENNIAL STATEMENT 2001-01-01
990309002160 1999-03-09 BIENNIAL STATEMENT 1999-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1079125 LICENSE INVOICED 2011-10-04 340 Secondhand Dealer General License Fee
1079126 FINGERPRINT INVOICED 2011-09-30 75 Fingerprint Fee
295125 CNV_SI INVOICED 2007-06-01 20 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State