Search icon

FRANK & RUDY INC.

Company Details

Name: FRANK & RUDY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2006 (19 years ago)
Entity Number: 3374425
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 67-21 48TH AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 67-21 48th AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE TRANKA Chief Executive Officer 58-63 56TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
FRANK & RUDY INC. DOS Process Agent 67-21 48TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 58-63 56TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-06-28 2024-06-13 Address 58-63 56TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2006-06-12 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-12 2024-06-13 Address 58-63 56TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613000081 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220909002654 2022-09-09 BIENNIAL STATEMENT 2022-06-01
200602060074 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006635 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603007131 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140702006663 2014-07-02 BIENNIAL STATEMENT 2014-06-01
130417002006 2013-04-17 BIENNIAL STATEMENT 2012-06-01
100628002969 2010-06-28 BIENNIAL STATEMENT 2010-06-01
060612000253 2006-06-12 CERTIFICATE OF INCORPORATION 2006-06-12

Date of last update: 18 Jan 2025

Sources: New York Secretary of State