Name: | THE FRANK GATES SERVICE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 2007 (18 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 3513204 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Ohio |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 8125 Sedgwick Way, Memphis, TN, United States, 38125 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIMBERLY D BROWN | Chief Executive Officer | 8125 SEDGWICK WAY, MEMPHIS, TN, United States, 38125 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2023-03-27 | Address | 8125 SEDGWICK WAY, MEMPHIS, TN, 38125, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-03-27 | Address | 1 UPPER POND ROAD, BLDG F 4TH FLR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2023-03-27 | Address | 1 UPPER POND ROAD, BLDG F 4TH FLR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2017-01-19 | 2023-03-27 | Address | SERVICES GROUP, INC. ONE UPPER, POND RD., BLDG F 4TH FLR, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
2015-05-01 | 2019-05-01 | Address | 5000 BRADENTON AVE, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327003250 | 2023-03-27 | CERTIFICATE OF TERMINATION | 2023-03-27 |
211013002840 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
190501061329 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170503006490 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
170119000437 | 2017-01-19 | CERTIFICATE OF MERGER | 2017-01-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State