Search icon

FRANK RECRUITMENT GROUP INC.

Company Details

Name: FRANK RECRUITMENT GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2010 (15 years ago)
Entity Number: 3927595
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: Two Commerce Square 2001 Market Street, Suite 1100, Philadelphia, PA, United States, 19103

Contact Details

Phone +1 646-400-5111

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
ROWAN O'GRADY Chief Executive Officer 501 E KENNEDY BLVD, SUITE 1900, TAMPA, FL, United States, 33602

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 110 WILLIAM STREET 21ST FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 501 E KENNEDY BLVD, SUITE 1900, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-29 Address 110 WILLIAM STREET 21ST FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-06-25 2024-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-03-27 2020-03-02 Address ST NICOLAS BUILDING, ST NICHOLAS STREET, NEWCASTLE UPON TYNE, GBR (Type of address: Principal Executive Office)
2018-03-27 2020-03-02 Address ST NICOLAS BUILDING, ST NICHOLAS STREET, NEWCASTLE UPON TYNE, GBR (Type of address: Chief Executive Officer)
2014-10-28 2018-06-25 Address 110 WILLIAM STREET, 21ST FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-05-29 2018-03-27 Address 19-21 COLLINGWOOD STREET, METROPOLITAN HOUSE, NEWCASTLE-UPON-TYNE, GBR (Type of address: Principal Executive Office)
2013-05-29 2018-03-27 Address 19-21 COLLINGWOOD STREET, METROPOLITAN HOUSE, NEWCASTLE-UPON-TYNE, GBR (Type of address: Chief Executive Officer)
2013-05-29 2014-10-28 Address 65 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002621 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220307001951 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200302060537 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180625001475 2018-06-25 CERTIFICATE OF CHANGE 2018-06-25
180327006059 2018-03-27 BIENNIAL STATEMENT 2018-03-01
160308006121 2016-03-08 BIENNIAL STATEMENT 2016-03-01
150325006110 2015-03-25 BIENNIAL STATEMENT 2014-03-01
141028000173 2014-10-28 CERTIFICATE OF AMENDMENT 2014-10-28
130529006009 2013-05-29 BIENNIAL STATEMENT 2012-03-01
100323000271 2010-03-23 APPLICATION OF AUTHORITY 2010-03-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State