Search icon

FRANKEL SAPON LONG ISLAND ASSOCIATES, INC.

Company Details

Name: FRANKEL SAPON LONG ISLAND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1983 (42 years ago)
Date of dissolution: 27 Mar 2000
Entity Number: 859925
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: PO BOX 7, WOODMERE, NY, United States, 11598
Principal Address: 1800 ROCKAWAY AVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FRANKEL SAPON ASSOCIATES INC DOS Process Agent PO BOX 7, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
HERBERT FRANKEL JR. Chief Executive Officer C/O LEWIS AGENCY, 1800 ROCKAWAY AVENUE, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1993-03-30 1999-08-23 Address 981 EAST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-08-04 Address 1800 ROCKAWAY AVENUE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1993-03-30 1997-08-04 Address PO BOX 7, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1983-08-05 1993-03-30 Address 981 EAST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000327000261 2000-03-27 CERTIFICATE OF DISSOLUTION 2000-03-27
990823002213 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970804002183 1997-08-04 BIENNIAL STATEMENT 1997-08-01
000054011669 1993-10-21 BIENNIAL STATEMENT 1993-08-01
930330002880 1993-03-30 BIENNIAL STATEMENT 1992-08-01
B008437-5 1983-08-05 CERTIFICATE OF INCORPORATION 1983-08-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State