FRANKMAR REALTY CORPORATION

Name: | FRANKMAR REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1947 (78 years ago) |
Date of dissolution: | 01 Sep 2021 |
Entity Number: | 80063 |
ZIP code: | 07675 |
County: | New York |
Place of Formation: | New York |
Address: | 645 WESTWOOD AVE, RIVERVALE, NJ, United States, 07675 |
Principal Address: | 418 E 77TH ST, L2, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J. DUNN | DOS Process Agent | 645 WESTWOOD AVE, RIVERVALE, NJ, United States, 07675 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTINA CAPORUSSO | Chief Executive Officer | 418 E 77TH ST, L2, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-11 | 2021-06-15 | Address | 645 WESTWOOD AVE, RIVERVALE, NJ, 07675, USA (Type of address: Service of Process) |
2009-06-22 | 2014-12-11 | Address | 418 E 77TH ST, L2, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
2009-06-22 | 2014-12-11 | Address | 418 E 77TH ST, L2, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2014-12-11 | Address | 355 LEXINGTON AVE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-09-24 | 2003-06-04 | Address | 355 LEXINGTON AVE 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210901002864 | 2021-09-01 | CERTIFICATE OF MERGER | 2021-09-01 |
210615060378 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190702060531 | 2019-07-02 | BIENNIAL STATEMENT | 2019-06-01 |
170919006207 | 2017-09-19 | BIENNIAL STATEMENT | 2017-06-01 |
141211006411 | 2014-12-11 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State