Search icon

FRANCO & SON, INC.

Headquarter

Company Details

Name: FRANCO & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1958 (66 years ago)
Entity Number: 115103
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRANCO & SON, INC., FLORIDA F19000000169 FLORIDA

DOS Process Agent

Name Role Address
EDMOND D FRANCO DOS Process Agent 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
EDMOND D FRANCO. Chief Executive Officer 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-04 Address 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-12-02 2024-12-04 Address 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-12-02 2020-12-02 Address 350 5TH AVE 59TH FLR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2015-01-26 2020-12-02 Address 350 5TH AVENUE 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2013-09-19 2016-12-02 Address 350 5TH AVE 59TH FLR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2000-12-19 2015-01-26 Address ATTN: JAMES FITZSIMMONS, 150 JFK PARKWAY, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
1999-01-06 2000-12-19 Address ATT: JAMES FITZSIMMONS, 150 JFK PARKWAY, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
1999-01-06 2013-09-19 Address 2 WORLD TRADE CTR., SUITE 3510, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1999-01-06 2013-09-19 Address 2 WORLD TRADE CTR., SUITE 3510, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204005326 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221212002489 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201202061065 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190920060137 2019-09-20 BIENNIAL STATEMENT 2018-12-01
161202006620 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150126006491 2015-01-26 BIENNIAL STATEMENT 2014-12-01
130919002324 2013-09-19 BIENNIAL STATEMENT 2012-12-01
001219002203 2000-12-19 BIENNIAL STATEMENT 2000-12-01
990106002081 1999-01-06 BIENNIAL STATEMENT 1998-12-01
980204000726 1998-02-04 CERTIFICATE OF AMENDMENT 1998-02-04

Date of last update: 02 Mar 2025

Sources: New York Secretary of State