Name: | FRANKS EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2012 (12 years ago) |
Entity Number: | 4322670 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2225 64TH ST. APT. 4D, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIRDAVS ESHANKULOV | DOS Process Agent | 2225 64TH ST. APT. 4D, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-13 | 2018-03-28 | Address | 222 64TH ST. APT. 4D, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2016-11-15 | 2018-03-13 | Address | 2934 BRIGHTON 12TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2014-09-08 | 2016-11-15 | Address | 1684 W. 1ST ST. APT. C1, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2012-11-21 | 2014-09-08 | Address | 1684 W. 1ST ST. APT. C1, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180328000082 | 2018-03-28 | CERTIFICATE OF CHANGE | 2018-03-28 |
180313000064 | 2018-03-13 | CERTIFICATE OF CHANGE | 2018-03-13 |
161115000474 | 2016-11-15 | CERTIFICATE OF CHANGE | 2016-11-15 |
161108000005 | 2016-11-08 | ERRONEOUS ENTRY | 2016-11-08 |
DP-2226978 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140908000836 | 2014-09-08 | CERTIFICATE OF CHANGE | 2014-09-08 |
121121000005 | 2012-11-21 | CERTIFICATE OF INCORPORATION | 2012-11-21 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State