Name: | EVELYN FRANKLIN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1986 (39 years ago) |
Date of dissolution: | 19 Apr 2022 |
Entity Number: | 1122114 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 495 MAIN ST, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVELYN GUTHRIE | Chief Executive Officer | 495 MAIN ST, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
EVELYN GUTHRIE | DOS Process Agent | 495 MAIN ST, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-28 | 2022-04-19 | Address | 495 MAIN ST, ARMONK, NY, 10504, 1819, USA (Type of address: Service of Process) |
2006-09-28 | 2012-11-13 | Address | 495 MAIN ST, ARMONK, NY, 10504, 1819, USA (Type of address: Principal Executive Office) |
2006-09-28 | 2022-04-19 | Address | 495 MAIN ST, ARMONK, NY, 10504, 1819, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2006-09-28 | Address | 480 MAIN ST, ARMONK, NY, 10504, 1819, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2006-09-28 | Address | 480 MAIN ST, ARMONK, NY, 10504, 1819, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220419003164 | 2022-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-19 |
121113006819 | 2012-11-13 | BIENNIAL STATEMENT | 2012-10-01 |
110103002799 | 2011-01-03 | BIENNIAL STATEMENT | 2010-10-01 |
080926002591 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060928002999 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State