Search icon

FRANKCRUM 6, INC.

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK CRUM, JR. Chief Executive Officer 100 S. MISSOURI AVENUE, CLEARWATER, FL, United States, 33756

History

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)

Filings

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