Search icon

FRANZ, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARY F ZYGLEWICZ Chief Executive Officer 8 TROY RD, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 TROY RD, EAST GREENBUSH, NY, United States, 12061

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1986-05-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
U S A
Party Role:
Plaintiff
Party Name:
FRANZ, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State