Search icon

NO FRILLS, INC.

Print

Details

Entity Number 1501264

Status Inactive

NameNO FRILLS, INC.

CountyNew York

Date of registration 11 Jan 1991 (34 years ago)

Date of dissolution 05 Jul 2006

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1 WALL ST, NEW YORK, NY, United States, 10286

Address ZIP code

Principal Address 123 MAIN ST 5TH FLR, WHITE PLAINS, NY, United States, 10601

Principal Address ZIP code 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KENNETH R JOHNSON

Chief Executive Officer

123 MAIN ST 5TH FLR, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address

PATRICIA A BICKET

DOS Process Agent

1 WALL ST, NEW YORK, NY, United States, 10286

History

Start date End date Type Value

2001-01-25

2005-02-18

Address

1 WALL ST, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)

1999-02-17

2001-01-25

Address

1 WALL ST, 13TH FL, NEW YORK, NY, 10286, USA (Type of address: Service of Process)

1999-02-17

2005-02-18

Address

100 CHURCH ST, 9TH FL, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)

1999-02-17

2001-01-25

Address

1 WALL ST, 20TH FL, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)

1997-04-09

1999-02-17

Address

ATTN WILLIAM M SCRAGG, 1 WALL ST, 16TH FL, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)

1997-04-09

1999-02-17

Address

1 WALL ST, 10TH FL, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)

1993-02-16

1997-04-09

Address

ONE WALL ST, 21ST FL, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)

1993-02-16

1999-02-17

Address

JACQUELINE R MCSWIGGAN, 48 WALL ST 10TH FL, NEW YORK, NY, 10286, USA (Type of address: Service of Process)

1993-02-16

1997-04-09

Address

ONE WALL ST, 21ST FL, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)

1991-01-11

1993-02-16

Address

CHARLES RAPPOLD, LEGAL OFFICER, 1 WALL STREET 10TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

060705000719

2006-07-05

CERTIFICATE OF DISSOLUTION

2006-07-05

050218002764

2005-02-18

BIENNIAL STATEMENT

2005-01-01

030305002326

2003-03-05

BIENNIAL STATEMENT

2003-01-01

010125002477

2001-01-25

BIENNIAL STATEMENT

2001-01-01

990217002368

1999-02-17

BIENNIAL STATEMENT

1999-01-01

970409002617

1997-04-09

BIENNIAL STATEMENT

1997-01-01

940120002341

1994-01-20

BIENNIAL STATEMENT

1994-01-01

930216002556

1993-02-16

BIENNIAL STATEMENT

1993-01-01

910111000320

1991-01-11

CERTIFICATE OF INCORPORATION

1991-01-11

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts