Name: | JAY FRANCO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1959 (66 years ago) |
Entity Number: | 116021 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 3 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10016 |
Address: | 3 PARK AVENUE, 24TH FLOOR, NEW YORK, NJ, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH N FRANCO | Chief Executive Officer | 3 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAY FRANCO & SONS, INC. | DOS Process Agent | 3 PARK AVENUE, 24TH FLOOR, NEW YORK, NJ, United States, 10016 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-04-28 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01 |
2025-01-14 | 2025-01-14 | Address | 3 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 132 WEST 31ST STREET, 8TH FLOOR, NEW YORK, NY, 10001, 3406, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-01-14 | Address | 3 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 132 WEST 31ST STREET, 8TH FLOOR, NEW YORK, NY, 10001, 3406, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003706 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
241218000719 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
210423060278 | 2021-04-23 | BIENNIAL STATEMENT | 2021-01-01 |
210416000329 | 2021-04-16 | CERTIFICATE OF CHANGE | 2021-04-16 |
190102061192 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State