FRANZ, INC.

Name: | FRANZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1988 (37 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1242205 |
ZIP code: | 12061 |
County: | Albany |
Place of Formation: | New York |
Address: | 8 TROY RD, EAST GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY F ZYGLEWICZ | Chief Executive Officer | 8 TROY RD, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 TROY RD, EAST GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-07 | 1998-03-23 | Address | 1313 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
1993-04-28 | 1998-03-23 | Address | 1313 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1998-03-23 | Address | 1313 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office) |
1988-03-09 | 1994-04-07 | Address | 1313 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247800 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100325002519 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080507002017 | 2008-05-07 | BIENNIAL STATEMENT | 2008-03-01 |
060404002186 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040331002883 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State