FRANKLIN & SIEGAL ASSOCIATES, INC.

Name: | FRANKLIN & SIEGAL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1992 (33 years ago) |
Entity Number: | 1600080 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE, SUITE 1703, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD SIEGAL | Chief Executive Officer | 40 EXCHANGE PLACE, SUITE 1703, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANKLIN & SIEGAL ASSOCIATES, INC. | DOS Process Agent | 40 EXCHANGE PLACE, SUITE 1703, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2021-03-17 | Address | 1350 BROADWAY / SUITE 2015, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2021-03-17 | Address | 40 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-03-18 | 2008-01-30 | Address | 1350 BROADWAY, STE 2015, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-03-18 | 2008-01-30 | Address | 1350 BROADWAY, STE 2015, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2008-01-30 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210317060515 | 2021-03-17 | BIENNIAL STATEMENT | 2020-01-01 |
140220002050 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120201002518 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100303002596 | 2010-03-03 | BIENNIAL STATEMENT | 2010-01-01 |
080130003133 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State