FRAME SHOPS OF WESTCHESTER, INC.

Name: | FRAME SHOPS OF WESTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1998 (27 years ago) |
Entity Number: | 2218416 |
ZIP code: | 02332 |
County: | Westchester |
Place of Formation: | New York |
Address: | 411 LAKE SHORE DR, DUXBURY, MA, United States, 02332 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 LAKE SHORE DR, DUXBURY, MA, United States, 02332 |
Name | Role | Address |
---|---|---|
MEREDITH P NEJAME | Chief Executive Officer | 411 LAKE SHORE DR., DUXBURY, MA, United States, 02332 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 411 LAKE SHORE DR., DUXBURY, MA, 02332, USA (Type of address: Chief Executive Officer) |
2018-04-06 | 2024-01-10 | Address | 411 LAKE SHORE DR., DUXBURY, MA, 02332, USA (Type of address: Chief Executive Officer) |
2010-02-01 | 2018-04-06 | Address | 200 RECREATION PARK DR, HINGHAM, MA, 02043, USA (Type of address: Principal Executive Office) |
2008-01-02 | 2010-02-01 | Address | 200 RECREATIM PARK DR, HINGHAM, MA, 02043, USA (Type of address: Principal Executive Office) |
2005-02-28 | 2018-04-06 | Address | 411 LAKE SHORE DR., DUXBURY, MA, 02332, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110003336 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
200213060067 | 2020-02-13 | BIENNIAL STATEMENT | 2020-01-01 |
180406002018 | 2018-04-06 | BIENNIAL STATEMENT | 2018-01-01 |
100201002600 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080102002134 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State