Name: | FRANK & CAMILLE'S KEYBOARD CENTER OF WESTBURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1981 (44 years ago) |
Entity Number: | 712220 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 214 B GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK & CAMILLE'S KEYBOARD CENTER OF WESTBURY, INC. | DOS Process Agent | 214 B GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
CAMILLE SCHEIDEMANN | Chief Executive Officer | 214 B GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-05 | 2019-07-17 | Address | 482 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2009-07-09 | 2019-07-17 | Address | 482 ROUTE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1999-12-09 | 2019-07-17 | Address | 482 ROUTE 110, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1999-12-09 | 2009-07-09 | Address | 482 ROUTE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1999-12-09 | 2017-07-05 | Address | 482 ROUTE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717060507 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170705006087 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
130717006489 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110811002330 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
090709002501 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State