Search icon

FRS COMMUNICATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRS COMMUNICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2012 (13 years ago)
Date of dissolution: 02 Apr 2015
Entity Number: 4267708
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2124 2ND AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 646-998-3991

Phone +1 646-327-8212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2124 2ND AVENUE, NEW YORK, NY, United States, 10029

Agent

Name Role Address
TASHTHED KABIR Agent 2124 2ND AVENUE, NEW YORK, NY, 10029

Licenses

Number Status Type Date End date
1436993-DCA Inactive Business 2012-07-10 2014-06-30
1436995-DCA Inactive Business 2012-07-10 2014-12-31

History

Start date End date Type Value
2012-07-06 2013-07-19 Address 1759 LEXINGTON AVE, NEWYORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150402000195 2015-04-02 CERTIFICATE OF DISSOLUTION 2015-04-02
130719000731 2013-07-19 CERTIFICATE OF CHANGE 2013-07-19
120706000535 2012-07-06 CERTIFICATE OF INCORPORATION 2012-07-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
178673 LL VIO INVOICED 2013-01-09 75 LL - License Violation
1149127 CNV_MS INVOICED 2012-11-29 15 Miscellaneous Fee
1149132 CNV_MS INVOICED 2012-11-29 15 Miscellaneous Fee
1149129 CNV_TFEE INVOICED 2012-07-10 8.470000267028809 WT and WH - Transaction Fee
1149128 LICENSE INVOICED 2012-07-10 340 Electronic & Home Appliance Service Dealer License Fee
1149130 FINGERPRINT INVOICED 2012-07-10 75 Fingerprint Fee
1149131 LICENSE INVOICED 2012-07-10 425 Electronic Store License Fee
1149133 CNV_TFEE INVOICED 2012-07-10 10.579999923706055 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State