Name: | AUFFRANCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1992 (33 years ago) |
Entity Number: | 1648643 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 237 EAST 58TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 EAST 58TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LISA LOMBARDO | Chief Executive Officer | 237 EAST 58TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-22 | 2010-07-26 | Address | 979 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2010-07-26 | Address | 979 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-06-30 | 2010-07-26 | Address | 979 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-06-30 | 2006-06-22 | Address | 979 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 1998-06-30 | Address | 979 3RD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-10-21 | 1998-06-30 | Address | 111 EAST 80TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1992-07-01 | 1998-06-30 | Address | 979 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100726002893 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
060622002560 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
020711002146 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000714002398 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980630002287 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
960723002469 | 1996-07-23 | BIENNIAL STATEMENT | 1996-07-01 |
931021002418 | 1993-10-21 | BIENNIAL STATEMENT | 1993-07-01 |
920701000390 | 1992-07-01 | CERTIFICATE OF INCORPORATION | 1992-07-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State