Search icon

FRANK SURACI CORP.

Company Details

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

DOS Process Agent

Name Role Address
FRANK A. SURACI DOS Process Agent 16 DYCKMAN AVE., GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
FRANK A. SURACI Chief Executive Officer 16 DYCKMAN AVE., GARDEN CITY PARK, NY, United States, 11040

History

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)

Filings

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