Name: | FRANK FLEMING DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2007 (18 years ago) |
Entity Number: | 3537273 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 75 WALL ST, AAPT 276, NEW YORK, NY, United States, 10005 |
Principal Address: | 75 WALL ST, APT 276, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK L FLEMING | Chief Executive Officer | 75 WALL ST, APT 276, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK L FLEMING | DOS Process Agent | 75 WALL ST, AAPT 276, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-03 | 2011-07-06 | Address | 371 FT WASHINGTON AVE, APT 5E, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2009-07-03 | 2011-07-06 | Address | 371 FT WASHINGTON AVE, 5E, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
2007-06-28 | 2011-07-06 | Address | 371 FT. WASHINGTON AVENUE, APT 5E, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110706002335 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090703002157 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
070628000302 | 2007-06-28 | CERTIFICATE OF INCORPORATION | 2007-06-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State