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
Name | Role | Address |
---|---|---|
FRANK J. FRANZINO JR. | Chief Executive Officer | 18 E. 48TH ST, 14TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O FRANK FRAZINO, ESQ. | DOS Process Agent | 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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