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
Name | Role | Address |
---|---|---|
FRANKORO IMPORTS, INC. | DOS Process Agent | 55 W 47TH STREET BOOTH 85, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FIKRET KALABALIK | Chief Executive Officer | 55 W 47TH STREET BOOTH 85, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1409780-DCA | Inactive | Business | 2011-09-30 | 2013-07-31 |
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 |
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 |
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