Search icon

FRANZINO & ROSENBERG, P.C.

Company Details

Name: FRANZINO & ROSENBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Feb 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1611706
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 18 E. 48TH ST, 14TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J. FRANZINO JR. Chief Executive Officer 18 E. 48TH ST, 14TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O FRANK FRAZINO, ESQ. DOS Process Agent 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-06-07 2005-03-23 Address 18 E. 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-02-06 2000-06-07 Address 300 E 42ND ST 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-02-06 2000-06-07 Address 300 E 42ND ST 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-02-06 2000-06-07 Address 300 E 42ND ST 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-08-03 1998-02-06 Address 101 E. 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-01-03 1998-02-06 Address 101 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-01-03 1998-02-06 Address 101 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-01-03 1994-08-03 Address 101 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-02-10 1994-01-03 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110555 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050323000032 2005-03-23 CERTIFICATE OF CHANGE 2005-03-23
000607002035 2000-06-07 BIENNIAL STATEMENT 2000-02-01
980206002777 1998-02-06 BIENNIAL STATEMENT 1998-02-01
940803000203 1994-08-03 CERTIFICATE OF CHANGE 1994-08-03
940405002542 1994-04-05 BIENNIAL STATEMENT 1994-02-01
940103002086 1994-01-03 BIENNIAL STATEMENT 1993-02-01
920210000319 1992-02-10 CERTIFICATE OF INCORPORATION 1992-02-10

Date of last update: 08 Feb 2025

Sources: New York Secretary of State