FRAMERUNNER, INC.

Name: | FRAMERUNNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1982 (43 years ago) |
Entity Number: | 782599 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 80 FIFTH AVE / SUITE 1203, NEW YORK, NY, United States, 10011 |
Principal Address: | 450 WEST 56TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS EMMENEGGER | Chief Executive Officer | 450 WEST 56TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER B. FOSTER, PC | DOS Process Agent | 80 FIFTH AVE / SUITE 1203, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-26 | 2016-07-05 | Address | 555 W 57TH ST / SUITE 1710, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-06-26 | 2016-07-05 | Address | 555 W 57TH ST / SUITE 1710, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2006-06-26 | Address | 80 FIFTH AVE SUITE 1203, NEW YORK, NY, 10011, 8002, USA (Type of address: Service of Process) |
1996-01-25 | 2006-06-26 | Address | 555 WEST 57TH ST., SUITE 1710, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1996-01-25 | 2006-06-26 | Address | 555 WEST 57TH ST., SUITE 1710, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160705006960 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
120711006413 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100817002753 | 2010-08-17 | BIENNIAL STATEMENT | 2010-07-01 |
080708002799 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060626002020 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State