Name: | FRAMA BAG CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1978 (47 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 484768 |
ZIP code: | 10019 |
County: | Bronx |
Place of Formation: | New York |
Address: | 119 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Principal Address: | 347 RIDER AVE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W. PLAUT | Chief Executive Officer | 347 RIDER AVE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
DAVID SUGARMAN | DOS Process Agent | 119 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140328012 | 2014-03-28 | ASSUMED NAME CORP INITIAL FILING | 2014-03-28 |
DP-1594746 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
960509002663 | 1996-05-09 | BIENNIAL STATEMENT | 1996-04-01 |
950725002032 | 1995-07-25 | BIENNIAL STATEMENT | 1993-04-01 |
A481081-4 | 1978-04-24 | CERTIFICATE OF INCORPORATION | 1978-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11868346 | 0215600 | 1983-10-19 | 221 EAST 144 ST, New York -Richmond, NY, 10451 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1984-01-09 |
Abatement Due Date | 1984-01-16 |
Nr Instances | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State