Name: | FRANK JAHN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1946 (78 years ago) |
Date of dissolution: | 26 Mar 2007 |
Entity Number: | 60562 |
ZIP code: | 34990 |
County: | Queens |
Place of Formation: | New York |
Address: | 4235 SW MALLARD CREEK TRAIL, PALM CITY, FL, United States, 34990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. GRADY | DOS Process Agent | 4235 SW MALLARD CREEK TRAIL, PALM CITY, FL, United States, 34990 |
Name | Role | Address |
---|---|---|
ROBERT J. GRADY | Chief Executive Officer | 4235 SW MALLARD CREEK TRAIL, PALM CITY, FL, United States, 34990 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 1998-12-10 | Address | 6 REGENY LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1998-12-10 | Address | 6 REGENT LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office) |
1995-05-23 | 1998-12-10 | Address | 6 REGENT LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process) |
1946-12-18 | 1995-05-23 | Address | 117-03 HILLSIDE AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070326000945 | 2007-03-26 | CERTIFICATE OF DISSOLUTION | 2007-03-26 |
061214002285 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050105002268 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021122002351 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
001121002673 | 2000-11-21 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State