Search icon

FRENKEL & CO. INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MR JOHN F KELLY Chief Executive Officer 350 HUDSON ST., 4TH FL, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, United States, 10014

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Links between entities

Type:
Headquarter of
Company Number:
79357F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-932-607
State:
Alabama
Type:
Headquarter of
Company Number:
0491001
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0630443
State:
KENTUCKY

History

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)

Filings

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

Trademarks Section

Serial Number:
77242215
Mark:
SMARTER CHOICES WELLNESS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-07-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SMARTER CHOICES WELLNESS

Goods And Services

For:
Education services, namely, health and wellness programs
First Use:
2007-05-04
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Organizing and conducting health and wellness fairs
First Use:
2007-05-04
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-05-27
Type:
Complaint
Address:
123 WILLIAM STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
FRENKEL & CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-06-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
FRENKEL & CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-05-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TORRES
Party Role:
Plaintiff
Party Name:
FRENKEL & CO. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State