Name: | FRENKEL & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1906 (119 years ago) |
Date of dissolution: | 30 Dec 2010 |
Entity Number: | 27436 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 350 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, United States, 10014 |
Principal Address: | 350 HUDSON ST., 4TH FL, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
MR JOHN F KELLY | Chief Executive Officer | 350 HUDSON ST., 4TH FL, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 457000, Par value: 0.01 |
2024-06-03 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 10430, Par value: 0.1 |
2008-02-07 | 2009-04-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-11-29 | 2008-02-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-05-27 | 2007-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002969 | 2024-06-14 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-06-14 |
101223000539 | 2010-12-23 | CERTIFICATE OF MERGER | 2010-12-30 |
100308002442 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
090429000091 | 2009-04-29 | CERTIFICATE OF CHANGE | 2009-04-29 |
080207002263 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State