Search icon

FRAME SHOPS OF WESTCHESTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 LAKE SHORE DR, DUXBURY, MA, United States, 02332

Chief Executive Officer

Name Role Address
MEREDITH P NEJAME Chief Executive Officer 411 LAKE SHORE DR., DUXBURY, MA, United States, 02332

History

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 2008-01-02 Address 411 LAKE SHORE DR, DUXBURY, MA, 02332, 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)
2005-02-28 2024-01-10 Address 411 LAKE SHORE DR, DUXBURY, MA, 02332, USA (Type of address: Service of Process)
2002-01-18 2005-02-28 Address 46 GRANDVIEW DR, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2002-01-18 2005-02-28 Address CHAPPAQUA FRAMING, 1 S GREELEY AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2000-02-01 2005-02-28 Address ONE SOUTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)

Filings

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
060203002562 2006-02-03 BIENNIAL STATEMENT 2006-01-01
050228002384 2005-02-28 BIENNIAL STATEMENT 2004-01-01
020118002356 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000201002776 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980115000652 1998-01-15 CERTIFICATE OF INCORPORATION 1998-01-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State