Name: | CREATE-A-FRAME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1977 (47 years ago) |
Date of dissolution: | 22 Sep 2004 |
Entity Number: | 456327 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 156 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R BECKER | Chief Executive Officer | 156 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1997-11-04 | Address | 30 SCHOOL STREET, E. WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer) |
1977-11-25 | 1992-11-30 | Address | 156 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210216006 | 2021-02-16 | ASSUMED NAME CORP INITIAL FILING | 2021-02-16 |
040922000751 | 2004-09-22 | CERTIFICATE OF DISSOLUTION | 2004-09-22 |
031029002317 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011108002321 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
991202002339 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
971104002922 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
931117002022 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
921130002810 | 1992-11-30 | BIENNIAL STATEMENT | 1992-11-01 |
A445479-5 | 1977-11-25 | CERTIFICATE OF INCORPORATION | 1977-11-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State