FRANK STEEL RULE DIES, INC.

Name: | FRANK STEEL RULE DIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1971 (54 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 300655 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 158 VERDI ST, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 158 VERDI STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 VERDI ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LARRY FRANK | Chief Executive Officer | 158 VERDI STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1971-01-05 | 2002-12-30 | Address | 8 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796537 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
021230002820 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
C318212-2 | 2002-06-27 | ASSUMED NAME LLC AMENDMENT | 2002-06-27 |
C306833-2 | 2001-09-10 | ASSUMED NAME LLC INITIAL FILING | 2001-09-10 |
010110002093 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State