Search icon

THE FRANKLIN MINT CORPORATION I

Company claim

Is this your business?

Get access!

Company Details

Name: THE FRANKLIN MINT CORPORATION I
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1987 (38 years ago)
Date of dissolution: 29 Aug 2006
Entity Number: 1177496
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 100 CANAL POINTE BLVD, PRINCETON, NJ, United States, 08540
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS E HOWORTH Chief Executive Officer PO BOX 927 DR, WEST WINDSOR, NJ, United States, 08550

History

Start date End date Type Value
2001-12-13 2006-03-30 Address 51 EVERETT DR, PO BOX 927, WEST WINDSOR, NJ, 08550, USA (Type of address: Principal Executive Office)
2001-12-13 2006-03-30 Address 51 EVERETT DR, PO BOX 927, WEST WINDSOR, NJ, 08550, USA (Type of address: Chief Executive Officer)
2001-12-13 2002-07-15 Address 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-04-28 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-04-28 2001-12-13 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060829000372 2006-08-29 CERTIFICATE OF TERMINATION 2006-08-29
060330002896 2006-03-30 BIENNIAL STATEMENT 2005-12-01
031119002293 2003-11-19 BIENNIAL STATEMENT 2003-12-01
020715000438 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
011213002612 2001-12-13 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State