Search icon

FRAPE CONSTRUCTION INC.

Company Details

Name: FRAPE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1976 (49 years ago)
Date of dissolution: 30 Jun 1987
Entity Number: 393480
ZIP code: 10023
County: New York
Place of Formation: New York
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PRENTICE-HALL CORPORATION Agent 521 FIFTH AVE, NEW YORK, NY, 10175

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1985-07-10 1987-03-06 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1980-10-03 1985-07-10 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1976-03-05 1980-10-03 Address SYSTEM INC., 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-03-05 1980-10-03 Address INC., 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091201055 2009-12-01 ASSUMED NAME LLC INITIAL FILING 2009-12-01
B515404-3 1987-06-30 CERTIFICATE OF DISSOLUTION 1987-06-30
B466231-2 1987-03-06 CERTIFICATE OF AMENDMENT 1987-03-06
B246135-2 1985-07-10 CERTIFICATE OF AMENDMENT 1985-07-10
B212344-2 1985-04-08 CERTIFICATE OF AMENDMENT 1985-04-08
A703201-2 1980-10-03 CERTIFICATE OF AMENDMENT 1980-10-03
A298121-7 1976-03-05 CERTIFICATE OF INCORPORATION 1976-03-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State