Name: | ROBERT FRANKEL C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1979 (46 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 541343 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1148 E. 7TH ST., BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FRANKEL | Chief Executive Officer | 1148 E. 7TH ST., BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ROBERT FRANKEL | DOS Process Agent | 1148 E. 7TH ST., BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 1999-03-23 | Address | 350 5TH AVENUE, SUITE 7205, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1999-03-23 | Address | 350 5TH AVENUE, SUITE 7205, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1999-03-23 | Address | 350 5TH AVENUE, SUITE 7205, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1979-02-28 | 1993-03-30 | Address | 1148 EAST SEVENTH, ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220818000072 | 2022-08-17 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2022-08-17 |
20180504049 | 2018-05-04 | ASSUMED NAME LLC INITIAL FILING | 2018-05-04 |
DP-1801196 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030131002150 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
010301002357 | 2001-03-01 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State