FRASCA & ASSOCIATES, LLC
Headquarter
Name: | FRASCA & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Sep 1997 (28 years ago) |
Entity Number: | 2183716 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Frasca & Associates, a minority-owned independent municipal financial advisory firm, is dedicated to helping clients establish "best in class" financial practices, enabling them to provide superior services to their constituents and customers in an efficient, cost-effective manner. |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Contact Details
Website http://www.frascallc.com
Phone +1 212-355-4050
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-15 | 2023-09-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2015-09-15 | 2023-09-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-09-02 | 2015-09-15 | Address | 1 COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
1999-12-30 | 2015-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-30 | 2015-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901003866 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210902003071 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190903060587 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170907006511 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150915000464 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State