Name: | FRASTEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1930 (95 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 39562 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 141 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 700
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
(1ST DIR.) SAMUEL HOFFMAN | DOS Process Agent | 141 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1955-05-24 | 1977-09-15 | Name | FRANK & STESSEL INC. |
1933-12-05 | 1947-02-26 | Shares | Share type: PAR VALUE, Number of shares: 350, Par value: 100 |
1933-12-05 | 1947-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1932-12-12 | 1933-12-05 | Shares | Share type: PAR VALUE, Number of shares: 700, Par value: 100 |
1932-12-12 | 1933-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-796273 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
Z008640-5 | 1980-01-09 | ASSUMED NAME CORP INITIAL FILING | 1980-01-09 |
A429205-3 | 1977-09-15 | CERTIFICATE OF AMENDMENT | 1977-09-15 |
9023-119 | 1955-05-24 | CERTIFICATE OF AMENDMENT | 1955-05-24 |
6956-25 | 1947-02-26 | CERTIFICATE OF AMENDMENT | 1947-02-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State