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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRANCO & SON, INC., FLORIDA | F19000000169 | FLORIDA |
Name | Role | Address |
---|---|---|
EDMOND D FRANCO | DOS Process Agent | 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
EDMOND D FRANCO. | Chief Executive Officer | 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010 |
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) |
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