Search icon

PRESIDENT & FRANKLIN, INC.

Company Details

Name: PRESIDENT & FRANKLIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1986 (38 years ago)
Entity Number: 1132049
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 1044 NORTHERN BOULEVARD, 2ND FLOOR, ROSLYN, NY, United States, 11576
Principal Address: 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN ARKER Chief Executive Officer 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE ARKER COMPANIES DOS Process Agent 1044 NORTHERN BOULEVARD, 2ND FLOOR, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2018-12-19 2023-06-23 Address 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2018-12-07 2023-06-23 Address 1044 NORTHERN BOULEVARD, 2ND FLOOR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2008-12-09 2018-12-19 Address 15 VERBENA AVE, STE 100, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2008-12-09 2018-12-19 Address 15 VERBENA AVE, STE 100, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230623002004 2023-06-23 BIENNIAL STATEMENT 2022-12-01
181219006520 2018-12-19 BIENNIAL STATEMENT 2018-12-01
181207000687 2018-12-07 CERTIFICATE OF CHANGE 2018-12-07
161209006483 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141212006422 2014-12-12 BIENNIAL STATEMENT 2014-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State