Search icon

THE FRENCHMEN T.V., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FRENCHMEN T.V., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1960 (65 years ago)
Date of dissolution: 24 Oct 2014
Entity Number: 126651
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 333 1ST AVENUE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-505-3796

Phone +1 212-674-1868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KONIUK Chief Executive Officer 333 1ST AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 1ST AVENUE, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
132523880
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1239823-DCA Inactive Business 2006-09-22 2012-12-31
0731143-DCA Inactive Business 1996-04-16 2014-06-30

History

Start date End date Type Value
1995-03-21 2012-03-05 Address 333 1ST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1960-02-23 1995-03-21 Address 437 FIFTH AV.E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141024000152 2014-10-24 CERTIFICATE OF DISSOLUTION 2014-10-24
120305002755 2012-03-05 BIENNIAL STATEMENT 2012-02-01
080219002458 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060412003033 2006-04-12 BIENNIAL STATEMENT 2006-02-01
040127002072 2004-01-27 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1266361 RENEWAL INVOICED 2012-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
153935 LL VIO INVOICED 2011-05-18 200 LL - License Violation
768515 RENEWAL INVOICED 2010-12-03 340 Electronics Store Renewal
131224 LL VIO INVOICED 2010-08-25 325 LL - License Violation
131225 LL VIO INVOICED 2010-08-25 150 LL - License Violation
1266362 RENEWAL INVOICED 2010-04-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
768516 RENEWAL INVOICED 2008-10-15 340 Electronics Store Renewal
1266363 RENEWAL INVOICED 2008-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
768517 RENEWAL INVOICED 2006-10-31 340 Electronics Store Renewal
768514 LICENSE INVOICED 2006-09-27 85 Electronic Store License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State