FRAMACO INTERNATIONAL INC.

Name: | FRAMACO INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1998 (27 years ago) |
Entity Number: | 2276103 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 800 WESTCHESTER AVE, S-430, RYE BROOK, NY, United States, 10573 |
Address: | 800 WESTCHESTER AVE, STE S-430, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILLES F KACHA | Chief Executive Officer | 800 WESTCHESTER AVE, S-430, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 WESTCHESTER AVE, STE S-430, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-31 | 2009-08-17 | Address | 271 NORTH AVE, STE NO 311-314, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2000-08-31 | 2009-08-17 | Address | 271 NORTH AVE, STE NO 311-314, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1998-07-06 | 2006-07-25 | Address | 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, 5104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214003112 | 2022-12-14 | BIENNIAL STATEMENT | 2022-07-01 |
181218006366 | 2018-12-18 | BIENNIAL STATEMENT | 2018-07-01 |
160708006522 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
160225006173 | 2016-02-25 | BIENNIAL STATEMENT | 2014-07-01 |
120821002882 | 2012-08-21 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State