Search icon

173 FRANKLIN STREET, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: 173 FRANKLIN STREET, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1989 (36 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1358306
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Principal Address: 156 EAST 66TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
HEINER FRIEDRICH Chief Executive Officer C/O JEAN ANGELL, 156 EAST 66TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1990-08-08 1993-08-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-06-05 1990-08-08 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1515237 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970904000529 1997-09-04 ANNULMENT OF DISSOLUTION 1997-09-04
DP-1301505 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930824002434 1993-08-24 BIENNIAL STATEMENT 1993-06-01
900808000273 1990-08-08 CERTIFICATE OF CHANGE 1990-08-08

Court Cases

Court Case Summary

Filing Date:
1982-08-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
173 FRANKLIN STREET, INCORPORATED
Party Role:
Plaintiff
Party Name:
CITY OF BUFFAL
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