Search icon

FRANCHISEAMERICA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCHISEAMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1990 (35 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1414566
ZIP code: 11516
County: Nassau
Place of Formation: New York
Principal Address: 798 CROTON ROAD, WAYNE, PA, United States, 19087
Address: C/O ZUCKERBROD AND TAMBENFELD, 575 CHESTNUT STREET, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MR MARTIN ZUCKERBROD DOS Process Agent C/O ZUCKERBROD AND TAMBENFELD, 575 CHESTNUT STREET, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
JERRY FREID Chief Executive Officer 798 CROTON ROAD, WAYNE, PA, United States, 19087

History

Start date End date Type Value
1990-01-16 1993-03-25 Address 52 HEDGEROW LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1541174 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940121002105 1994-01-21 BIENNIAL STATEMENT 1994-01-01
930325002078 1993-03-25 BIENNIAL STATEMENT 1993-01-01
C096928-3 1990-01-16 CERTIFICATE OF INCORPORATION 1990-01-16

Trademarks Section

Serial Number:
74049345
Mark:
FRANCHISEAMERICA
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-04-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FRANCHISEAMERICA

Goods And Services

For:
consulting services in the field of business franchising
First Use:
1990-01-08
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State