Search icon

FROG STREET, INC.

Print

Details

Entity Number 3064395

Status Active

NameFROG STREET, INC.

CountySuffolk

Date of registration 10 Jun 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 120-122 FRONT ST, GREENPORT, NY, United States, 11944

Address ZIP code 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

GREENPORT TEA COMPANY

DOS Process Agent

120-122 FRONT ST, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address

JAN KIRWAN

Chief Executive Officer

120-122 FRONT ST, GREENPORT, NY, United States, 11944

History

Start date End date Type Value

2006-06-07

2012-08-10

Address

119A MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)

2006-06-07

2012-08-10

Address

119A MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)

2006-06-07

2012-08-10

Address

119A MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

2004-06-28

2006-06-07

Address

P.O. BOX 58, ORIENT, NY, 11957, USA (Type of address: Service of Process)

2004-06-10

2004-06-28

Address

2130 PLUM ISLAND LANE, ORIENT, NY, 11957, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120810002622

2012-08-10

BIENNIAL STATEMENT

2012-06-01

100707002392

2010-07-07

BIENNIAL STATEMENT

2010-06-01

080708002509

2008-07-08

BIENNIAL STATEMENT

2008-06-01

060607002427

2006-06-07

BIENNIAL STATEMENT

2006-06-01

040628001057

2004-06-28

CERTIFICATE OF CHANGE

2004-06-28

040610000138

2004-06-10

CERTIFICATE OF INCORPORATION

2004-06-10

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts