THE FRANKLIN MINT CORPORATION I

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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS E HOWORTH | Chief Executive Officer | PO BOX 927 DR, WEST WINDSOR, NJ, United States, 08550 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State