Search icon

FRAME ELEVEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FRAME ELEVEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1998 (27 years ago)
Date of dissolution: 08 Feb 2013
Entity Number: 2244754
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 8 W 19TH ST / SUITE 5C, NEW YORK, NY, United States, 10011
Address: 217 WEST 21 STREET, 2ND FL., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARKO KARAS Chief Executive Officer 8 W 19TH ST / SUITE 5C, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 WEST 21 STREET, 2ND FL., NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
134027615
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-29 2004-02-19 Address 8 WEST 19TH STREET / STE: #5C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-03-15 2002-03-29 Address 8 W 19TH ST / SUITE 5C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-24 2002-03-15 Address 225 LAFAYETTE ST, SUITE 207, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-03-24 2002-03-15 Address 225 LAFAYETTE ST., SUITE 207, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2000-03-24 2002-03-15 Address 643 E. 9TH STREET, APT. #5A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130208000748 2013-02-08 CERTIFICATE OF DISSOLUTION 2013-02-08
040219000841 2004-02-19 CERTIFICATE OF CHANGE 2004-02-19
020329000088 2002-03-29 CERTIFICATE OF CHANGE 2002-03-29
020315002265 2002-03-15 BIENNIAL STATEMENT 2002-03-01
010326000322 2001-03-26 CERTIFICATE OF AMENDMENT 2001-03-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State