Name: | FERRAN ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1978 (47 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 486325 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-05 55TH AVENUE, MASPETH, NY, United States, 11378 |
Principal Address: | 55 SHRUB HOLLOW ROAD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J. FERRANTE | DOS Process Agent | 44-05 55TH AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
FRANK FERRANTE | Chief Executive Officer | 44-05 55TH AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 1993-07-08 | Address | 44-05 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1992-12-22 | 1993-07-08 | Address | 55 SHRUB HOLLOW RD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1990-08-29 | 1992-12-22 | Address | 55 SHRUBHOLLOW ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1979-03-29 | 1990-08-29 | Address | 84-54 264TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1978-05-02 | 1979-03-29 | Address | 126-02 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141113059 | 2014-11-13 | ASSUMED NAME CORP INITIAL FILING | 2014-11-13 |
DP-1630334 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
020426002462 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
000523002679 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
960514002605 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State