Name: | FRENKEL & CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2006 (19 years ago) |
Authority Date: | 24 Jan 2006 (19 years ago) |
Last Annual Report: | 19 Mar 2010 (15 years ago) |
Branch of: | FRENKEL & CO., INC., NEW YORK (Company Number 27436) |
Organization Number: | 0630443 |
Principal Office: | 350 HUDSON STREET, 4TH FLOOR, NEW YORK, NY 10014 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
John F Kelly | CEO |
Name | Role |
---|---|
Stephen C Knup | Treasurer |
Name | Role |
---|---|
Raymond F Courtien | Vice President |
Name | Role |
---|---|
John K Bradley | Secretary |
Name | Role |
---|---|
John F Kelly | Director |
Stephen C Knup | Director |
Douglass M Libby | Director |
Craig I Hasday | Director |
John K Bradley | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-03-19 |
Principal Office Address Change | 2009-06-12 |
Annual Report | 2009-06-12 |
Principal Office Address Change | 2008-03-19 |
Annual Report | 2008-03-04 |
Registered Agent name/address change | 2007-12-04 |
Annual Report | 2007-09-14 |
Application for Certificate of Authority | 2006-01-24 |
Sources: Kentucky Secretary of State