Name: | FRANKCRUM 6, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2009 (16 years ago) |
Branch of: | FRANKCRUM 6, INC., Florida (Company Number P01000008319) |
Entity Number: | 3814075 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 100 S. Missouri Avenue, Clearwater, FL, United States, 33756 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK CRUM, JR. | Chief Executive Officer | 100 S. MISSOURI AVENUE, CLEARWATER, FL, United States, 33756 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-05-12 | Address | 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-05-12 | Address | 100 S. MISSOURI AVENUE, BUSINESS AFFAIRS, CLEARWATER, NY, 33756, USA (Type of address: Service of Process) |
2013-11-08 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-11-08 | 2021-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-03 | 2023-05-12 | Address | 100 S MISSOURI AVE, CLEARWATER, FL, 33756, USA (Type of address: Chief Executive Officer) |
2009-05-22 | 2013-11-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512001980 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210503060753 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190517060084 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
170515006152 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
150505006204 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
131108000123 | 2013-11-08 | CERTIFICATE OF CHANGE | 2013-11-08 |
130507007376 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110503002722 | 2011-05-03 | BIENNIAL STATEMENT | 2011-05-01 |
090522000548 | 2009-05-22 | APPLICATION OF AUTHORITY | 2009-05-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State