Name: | THE FRAYMAN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2009 (16 years ago) |
Entity Number: | 3806743 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 3101 Park Blvd, PALO ALTO, CA, United States, 94306 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JOHN HALL | Chief Executive Officer | 3101 PARK BLVD, PALO ALTO, CA, United States, 94306 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 200 PORTAGE AVE., PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-05-06 | 2023-05-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-06 | Address | 11380 PROSPERITY FARMS RD #221, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Service of Process) |
2018-05-14 | 2023-05-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502004151 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210506062359 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506060866 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190501061901 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180514000810 | 2018-05-14 | CERTIFICATE OF CHANGE | 2018-05-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State