FRAMESTORE INC.
Headquarter
Name: | FRAMESTORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2003 (22 years ago) |
Entity Number: | 2978393 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 61 BROADWAY, 32 FLOOR, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MILDREN | DOS Process Agent | 61 BROADWAY, 32 FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
JAMES RAZZAL | Chief Executive Officer | 61 BROADWAY, 32 FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 61 BROADWAY, 32 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2020-12-31 | 2024-01-22 | Address | 61 BROADWAY, 32 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2020-12-31 | 2024-01-22 | Address | 61 BROADWAY, 32 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2017-07-20 | 2020-12-31 | Address | ATTN PRESIDENT, 135 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2017-07-20 | 2020-12-31 | Address | 135 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122002732 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
201231060026 | 2020-12-31 | BIENNIAL STATEMENT | 2019-11-01 |
170720002083 | 2017-07-20 | BIENNIAL STATEMENT | 2015-11-01 |
120614000081 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
101215000774 | 2010-12-15 | CERTIFICATE OF AMENDMENT | 2010-12-15 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State