Name: | FRANKLIN COVEY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1989 (36 years ago) |
Date of dissolution: | 16 Aug 1999 |
Entity Number: | 1340341 |
ZIP code: | 84125 |
County: | New York |
Place of Formation: | Utah |
Address: | ATTN: LEGAL DEPARTMENT, PO BOX 25127, SALT LAKE CITY, UT, United States, 84125 |
Principal Address: | 2200 PARKWAY BLVD, SALT LAKE CITY, UT, United States, 84119 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEGAL DEPARTMENT, PO BOX 25127, SALT LAKE CITY, UT, United States, 84125 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HYRUM W SMITH | Chief Executive Officer | 2200 PARKWAY BLVD, SALT LAKE CITY, UT, United States, 84119 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 1999-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-28 | 1999-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-10 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-10 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-12-01 | 1995-03-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990816000135 | 1999-08-16 | SURRENDER OF AUTHORITY | 1999-08-16 |
990528002512 | 1999-05-28 | BIENNIAL STATEMENT | 1999-04-01 |
970924000023 | 1997-09-24 | CERTIFICATE OF AMENDMENT | 1997-09-24 |
970428001066 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950310000895 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State