Name: | FRAMEMASTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1974 (51 years ago) |
Entity Number: | 346151 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 419 LAFAYETTE ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRAMEMASTERS, INC. | DOS Process Agent | 419 LAFAYETTE ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MICHAEL BAUM | Chief Executive Officer | 419 LAFAYETTE ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-22 | 2016-06-01 | Address | 419 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2002-07-22 | 2016-06-01 | Address | 419 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2002-07-22 | 2016-06-01 | Address | 419 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-01-08 | 2002-07-22 | Address | 666 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-01-08 | 2002-07-22 | Address | 666 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180607006053 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160601006057 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
120604006706 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100628002352 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
060524003624 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State