Name: | FRANK SURACI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1931 (94 years ago) |
Date of dissolution: | 29 Apr 2002 |
Entity Number: | 41129 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 16 DYCKMAN AVE., GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
FRANK A. SURACI | DOS Process Agent | 16 DYCKMAN AVE., GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
FRANK A. SURACI | Chief Executive Officer | 16 DYCKMAN AVE., GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-10 | 1999-07-26 | Address | 70-04 51 AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 1999-07-26 | Address | 16 DYCKMAN AVE, GARDEN CITY PARK, NY, 11040, 5049, USA (Type of address: Principal Executive Office) |
1995-07-10 | 1999-07-26 | Address | 16 DYCKMAN AVE, GARDEN CITY PARK, NY, 11040, 5049, USA (Type of address: Service of Process) |
1931-07-31 | 1995-07-10 | Address | 50-48 69TH ST., WINFIELD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020429000632 | 2002-04-29 | CERTIFICATE OF DISSOLUTION | 2002-04-29 |
010710003008 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990726002207 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970731000588 | 1997-07-31 | CERTIFICATE OF AMENDMENT | 1997-07-31 |
970728002321 | 1997-07-28 | BIENNIAL STATEMENT | 1997-07-01 |
950710002362 | 1995-07-10 | BIENNIAL STATEMENT | 1993-07-01 |
B655864-2 | 1988-06-24 | ASSUMED NAME CORP INITIAL FILING | 1988-06-24 |
4064-113 | 1931-07-31 | CERTIFICATE OF INCORPORATION | 1931-07-31 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State