Search icon

FRANKIE & GENTILE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANKIE & GENTILE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Apr 1997 (28 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2137679
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 1527 FRANKLIN AVE, SUITE 104, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G FRANKIE Chief Executive Officer 1527 FRANKLIN AVENUE, SUITE 104, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1527 FRANKLIN AVE, SUITE 104, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2009-04-13 2021-08-10 Address 1527 FRANKLIN AVENUE, SUITE 104, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-04-13 2021-08-10 Address 1527 FRANKLIN AVE, SUITE 104, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-05-10 2009-04-13 Address 1565 FRANKLIN AVE, SUITE 100, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2005-05-10 2009-04-13 Address 1565 FRANKLIN AVE, SUITE 100, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-05-10 2009-04-13 Address 1565 FRANKLIN AVE, SUITE 100, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210810001967 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
150401007020 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006773 2013-04-04 BIENNIAL STATEMENT 2013-04-01
090413002932 2009-04-13 BIENNIAL STATEMENT 2009-04-01
050510002101 2005-05-10 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State