Name: | FRAN MAR GREETING CARDS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1961 (64 years ago) |
Date of dissolution: | 17 Apr 2007 |
Entity Number: | 137160 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Address: | 31 OLD TOWN CROSSING, MT. KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 OLD TOWN CROSSING, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
PAUL COHEN | Chief Executive Officer | 31 OLD TOWN CROSSING, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 2003-04-17 | Address | 31 OLD TOWN CROSSING, MT. KISCO, NY, 10549, 9638, USA (Type of address: Chief Executive Officer) |
1961-04-18 | 1995-04-13 | Address | 621 AVE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070417000114 | 2007-04-17 | CERTIFICATE OF DISSOLUTION | 2007-04-17 |
030417002300 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010413002137 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990510002145 | 1999-05-10 | BIENNIAL STATEMENT | 1999-04-01 |
970506002130 | 1997-05-06 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State