Name: | FRANKEL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1946 (79 years ago) |
Entity Number: | 57903 |
ZIP code: | 11706 |
County: | New York |
Place of Formation: | New York |
Address: | 69 CLEVELAND AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE PALINA | Chief Executive Officer | 69 CLEVELAND AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 CLEVELAND AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-20 | 2004-02-17 | Address | 302 ADAMS BLVD, FARMINGDALE, NY, 11735, 6615, USA (Type of address: Service of Process) |
2002-02-20 | 2004-02-17 | Address | 302 ADAMS BLVD, FARMINGDALE, NY, 11735, 6615, USA (Type of address: Principal Executive Office) |
2001-07-20 | 2004-02-17 | Address | 302 ADAMS BLVD, FARMINGDALE, NY, 11735, 6615, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2002-02-20 | Address | 1948 TROUTMAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1993-03-12 | 2001-07-20 | Address | 1948 TROUTMAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120329002832 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
080317002939 | 2008-03-17 | BIENNIAL STATEMENT | 2008-02-01 |
060310002948 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040217002068 | 2004-02-17 | BIENNIAL STATEMENT | 2004-02-01 |
020220002599 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State