Search icon

NICHOLAS FRANK OF D & D, INC.

Company Details

Name: NICHOLAS FRANK OF D & D, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1983 (41 years ago)
Entity Number: 811494
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 979 THIRD AVE, SUITE 1009, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-688-3312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J SANDLEITNER DOS Process Agent 979 THIRD AVE, SUITE 1009, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THOMAS J SANDLEITNER Chief Executive Officer 979 THIRD AVE, SUITE 1009, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0858343-DCA Inactive Business 2003-08-05 2017-07-31

History

Start date End date Type Value
2003-11-28 2012-01-04 Address 979 THIRD AVE SUITE 1015, NEW YORK, NY, 10022, 1234, USA (Type of address: Chief Executive Officer)
2003-11-28 2012-01-04 Address 979 THIRD AVE SUITE 1015, NEW YORK, NY, 10222, 1234, USA (Type of address: Principal Executive Office)
2001-11-20 2003-11-28 Address 150 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-11-20 2003-11-28 Address 979 3RD AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-11-20 2012-01-04 Address 979 3RD AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140128002246 2014-01-28 BIENNIAL STATEMENT 2013-12-01
120104002582 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100208002571 2010-02-08 BIENNIAL STATEMENT 2009-12-01
071227002285 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060126002951 2006-01-26 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2149785 RENEWAL INVOICED 2015-08-11 340 Secondhand Dealer General License Renewal Fee
1351024 RENEWAL INVOICED 2011-08-19 340 Secondhand Dealer General License Renewal Fee
1351025 RENEWAL INVOICED 2009-07-23 340 Secondhand Dealer General License Renewal Fee
1351026 RENEWAL INVOICED 2007-07-10 340 Secondhand Dealer General License Renewal Fee
1351027 RENEWAL INVOICED 2005-06-20 340 Secondhand Dealer General License Renewal Fee
528229 FINGERPRINT INVOICED 2003-08-05 75 Fingerprint Fee
528228 FINGERPRINT INVOICED 2003-08-05 75 Fingerprint Fee
1351028 RENEWAL INVOICED 2003-08-05 340 Secondhand Dealer General License Renewal Fee
1351029 RENEWAL INVOICED 2001-06-20 340 Secondhand Dealer General License Renewal Fee
1351030 RENEWAL INVOICED 1999-07-29 340 Secondhand Dealer General License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State