Name: | FRASAM FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1954 (71 years ago) |
Date of dissolution: | 15 Aug 2007 |
Entity Number: | 94207 |
ZIP code: | 11514 |
County: | Bronx |
Place of Formation: | New York |
Address: | 203 VOICE ROAD, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 VOICE ROAD, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
NELSON LEVITT | Chief Executive Officer | 203 VOICE ROAD, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 1996-04-26 | Address | 2394 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
1954-04-27 | 1995-06-28 | Address | 2394 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070815000608 | 2007-08-15 | CERTIFICATE OF DISSOLUTION | 2007-08-15 |
960426002464 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
950628002386 | 1995-06-28 | BIENNIAL STATEMENT | 1993-04-01 |
B388752-4 | 1986-08-07 | CERTIFICATE OF MERGER | 1986-08-07 |
A452761-5 | 1977-12-27 | CERTIFICATE OF MERGER | 1977-12-27 |
8721-99 | 1954-04-27 | CERTIFICATE OF INCORPORATION | 1954-04-27 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State