Name: | FRANK, FRANK, GOLDSTEIN & NAGER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1999 (25 years ago) |
Entity Number: | 2452030 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Frank, Frank, Goldstein & Nager P.C. is a law firm devoted to debt collection. We have turn key solutions to collect receivables. FFGN can litigate, arbitrate, and mediate. |
Address: | 330 West 38th Street, Suite 701, New York, NY, United States, 10018 |
Principal Address: | 330 WEST 38TH ST, SUITE 701, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-686-0100
Website http://www.ffgnesqs.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 West 38th Street, Suite 701, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOCELYN RUTH NAGER | Chief Executive Officer | 330 WEST 38TH ST, SUITE 701, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277212-DCA | Active | Business | 2008-02-08 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-05 | 2023-12-05 | Address | 330 WEST 38TH ST, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-12-05 | Address | 330 West 38th Street, Suite 701, New York, NY, 10018, USA (Type of address: Service of Process) |
2023-03-13 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-13 | 2023-03-13 | Address | 330 WEST 38TH ST, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-12-05 | Address | 330 WEST 38TH ST, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-08-07 | 2023-03-13 | Address | 330 WEST 38TH ST, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-08-07 | 2023-03-13 | Address | JOCELYN RUTH NAGER, 330 WEST 38TH ST SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-08-07 | 2017-08-07 | Address | 1430 BROADWAY, SUITE 1615, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-01-18 | 2008-08-07 | Address | 460 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000562 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
230313003653 | 2023-03-13 | BIENNIAL STATEMENT | 2021-12-01 |
170807002011 | 2017-08-07 | BIENNIAL STATEMENT | 2015-12-01 |
080807000578 | 2008-08-07 | CERTIFICATE OF CHANGE | 2008-08-07 |
060118002821 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031223002296 | 2003-12-23 | BIENNIAL STATEMENT | 2003-12-01 |
011206002679 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
991221000120 | 1999-12-21 | CERTIFICATE OF INCORPORATION | 2000-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3595607 | RENEWAL | INVOICED | 2023-02-09 | 150 | Debt Collection Agency Renewal Fee |
3291783 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
2938525 | RENEWAL | INVOICED | 2018-12-04 | 150 | Debt Collection Agency Renewal Fee |
2661282 | LICENSE REPL | INVOICED | 2017-08-31 | 15 | License Replacement Fee |
2517523 | RENEWAL | INVOICED | 2016-12-20 | 150 | Debt Collection Agency Renewal Fee |
1936256 | RENEWAL | INVOICED | 2015-01-09 | 150 | Debt Collection Agency Renewal Fee |
888088 | RENEWAL | INVOICED | 2012-12-20 | 150 | Debt Collection Agency Renewal Fee |
888089 | RENEWAL | INVOICED | 2010-11-19 | 150 | Debt Collection Agency Renewal Fee |
888090 | RENEWAL | INVOICED | 2008-11-20 | 150 | Debt Collection Agency Renewal Fee |
888087 | CNV_MS | INVOICED | 2008-07-28 | 25 | Miscellaneous Fee |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State