Name: | FROMME REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2003 (22 years ago) |
Entity Number: | 2852292 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 8 ELLIS DR, SYOSSET, NY, United States, 11791 |
Address: | 8 Ellis Drive, Syosset, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS FROMME | Chief Executive Officer | 8 ELLIS DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 Ellis Drive, Syosset, NY, United States, 11791 |
Number | Type | End date |
---|---|---|
31FR0973791 | CORPORATE BROKER | 2025-10-28 |
109926721 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 8 ELLIS DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2005-02-01 | 2025-02-18 | Address | 8 ELLIS DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2003-01-06 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-06 | 2025-02-18 | Address | 8 ELLIS DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003665 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230110004715 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
220215003719 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
130228002640 | 2013-02-28 | BIENNIAL STATEMENT | 2013-01-01 |
090223002149 | 2009-02-23 | BIENNIAL STATEMENT | 2009-01-01 |
070125002851 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050201002390 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
030106000046 | 2003-01-06 | CERTIFICATE OF INCORPORATION | 2003-01-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State