Search icon

AUFFRANCE CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 EAST 58TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LISA LOMBARDO Chief Executive Officer 237 EAST 58TH ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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