Search icon

FRANCHISE LICENSORS, INC.

Headquarter

Company Details

Name: FRANCHISE LICENSORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1963 (62 years ago)
Date of dissolution: 16 Mar 1990
Entity Number: 157516
ZIP code: 10701
County: New York
Place of Formation: New York
Address: 201 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCHISE LICENSORS, INC. DOS Process Agent 201 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
818041
State:
FLORIDA
Type:
Headquarter of
Company Number:
0017908
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50487423
State:
ILLINOIS

History

Start date End date Type Value
1975-10-08 1990-03-16 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1966-12-07 1975-10-08 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1965-11-29 1966-12-07 Address 1440 BROADWAY, SUITE 1952, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1965-06-09 1965-11-29 Address 300 W. 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1963-06-06 1965-06-09 Address 152 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C181239-2 1991-09-25 ASSUMED NAME CORP INITIAL FILING 1991-09-25
C119561-4 1990-03-16 CERTIFICATE OF MERGER 1990-03-16
A264590-2 1975-10-08 CERTIFICATE OF AMENDMENT 1975-10-08
590996-5 1966-12-07 CERTIFICATE OF AMENDMENT 1966-12-07
528761-3 1965-11-29 CERTIFICATE OF AMENDMENT 1965-11-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State