Search icon

FRANK, FRANK, GOLDSTEIN & NAGER P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 West 38th Street, Suite 701, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOCELYN RUTH NAGER Chief Executive Officer 330 WEST 38TH ST, SUITE 701, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1277212-DCA Active Business 2008-02-08 2025-01-31

History

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)

Filings

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

Fine And Fees

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