-
Home Page
›
-
Counties
›
-
Albany
›
-
10580
›
-
FITZ FRAMES, INC.
Company Details
Name: |
FITZ FRAMES, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
19 Nov 2019 (6 years ago)
|
Entity Number: |
5658126 |
ZIP code: |
10580
|
County: |
Albany |
Place of Formation: |
Delaware |
Address: |
2 Sunset Lane, Rye, NY, United States, 10580 |
Principal Address: |
7 Rye Ridge Plaza, Ste 195, Rye Brook, NY, United States, 10573 |
Chief Executive Officer
Name |
Role |
Address |
HEIDI HERTEL
|
Chief Executive Officer
|
2 SUNSET LANE, RYE, NY, United States, 10580
|
DOS Process Agent
Name |
Role |
Address |
HEIDI HERTEL
|
DOS Process Agent
|
2 Sunset Lane, Rye, NY, United States, 10580
|
U.S. Small Business Administration Profile
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Contact Person:
HEIDI HERTEL
Trade Name:
FITZ FRAMES INC
History
Start date |
End date |
Type |
Value |
2022-09-29
|
2024-09-20
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2019-11-19
|
2022-09-29
|
Address
|
90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240920003509
|
2024-09-20
|
BIENNIAL STATEMENT
|
2024-09-20
|
220929015331
|
2022-09-29
|
CERTIFICATE OF CHANGE BY AGENT
|
2022-09-29
|
191119000097
|
2019-11-19
|
APPLICATION OF AUTHORITY
|
2019-11-19
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State