Name: | FRANCHISE DEVELOPMENT CORP. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1991 (34 years ago) |
Entity Number: | 1565850 |
ZIP code: | 12084 |
County: | Albany |
Place of Formation: | New York |
Address: | 2050 WESTERN AVENUE, STE. 202, GUILDERLAND, NY, United States, 12084 |
Principal Address: | 704 SACHEM CIRCLE, SLINGERLANDS, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCHISE DEVELOPMENT CORP. OF NEW YORK | DOS Process Agent | 2050 WESTERN AVENUE, STE. 202, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
ROBERT HURLEY | Chief Executive Officer | 704 SACHEM CIRCLE, SLINGERLANDS, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-06 | 2021-03-09 | Address | 704 SACHEM CIRCLE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process) |
2014-07-16 | 2020-08-06 | Address | 1529 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2014-07-16 | 2020-08-06 | Address | 1529 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1993-04-08 | 2014-07-16 | Address | 409 NEW KARNER ROAD, SUITE 201, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2014-07-16 | Address | SUBWAY DEVT., 409 NEW KARNER RD, SUITE 201, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210309000209 | 2021-03-09 | CERTIFICATE OF CHANGE | 2021-03-09 |
200806060430 | 2020-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
140716002228 | 2014-07-16 | BIENNIAL STATEMENT | 2013-08-01 |
970904002473 | 1997-09-04 | BIENNIAL STATEMENT | 1997-08-01 |
000055004688 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State