-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
FRANK IX & SONS, INC.
Company Details
Name: |
FRANK IX & SONS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 May 1977 (48 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
436173 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New Jersey |
Address: |
18 E. 41ST ST., NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
% BENJAMIN NADEL
|
DOS Process Agent
|
18 E. 41ST ST., NEW YORK, NY, United States, 10017
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20120703032
|
2012-07-03
|
ASSUMED NAME CORP INITIAL FILING
|
2012-07-03
|
DP-1680540
|
2003-06-25
|
ANNULMENT OF AUTHORITY
|
2003-06-25
|
A403885-4
|
1977-05-27
|
APPLICATION OF AUTHORITY
|
1977-05-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9208183
|
Other Statutory Actions
|
1992-11-10
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1992-11-10
|
Termination Date |
1992-11-24
|
Parties
Name |
FRANK IX & SONS, INC.
|
Role |
Plaintiff
|
|
Name |
FABRIC COLLECTION
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State