Name: | FRANK & ALBERT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1950 (75 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 64167 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8510 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 8510 3RD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANITA MOTTO | DOS Process Agent | 8510 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ANITA MOTTO | Chief Executive Officer | 8510 3RD AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1950-01-10 | 1993-03-04 | Address | 8510 3RD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1541189 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980226002187 | 1998-02-26 | BIENNIAL STATEMENT | 1998-01-01 |
930304002800 | 1993-03-04 | BIENNIAL STATEMENT | 1993-01-01 |
B729228-2 | 1989-01-13 | ASSUMED NAME CORP INITIAL FILING | 1989-01-13 |
7672-14 | 1950-01-10 | CERTIFICATE OF INCORPORATION | 1950-01-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State