Search icon

FRANTISI USA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRANTISI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1992 (33 years ago)
Entity Number: 1685147
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 175 RANO ST, SUITE 201, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 RANO ST, SUITE 201, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
FRANCINE BASSIN Chief Executive Officer 175 RANO ST, SUITE 201, BUFFALO, NY, United States, 14207

Links between entities

Type:
Headquarter of
Company Number:
1051629
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
1131090
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
F19000001311
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_71776328
State:
ILLINOIS
ILLINOIS profile:

Legal Entity Identifier

LEI Number:
254900OBFKH0MOQIT630

Registration Details:

Initial Registration Date:
2020-05-11
Next Renewal Date:
2025-04-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-09-03 2019-03-18 Address 206 SAUNDERS ROAD, UNIT 1, BARRIE, CAN (Type of address: Service of Process)
2001-01-11 2019-03-18 Address 222 MINNESOTA ST, COLLINGWOOD, OH, 00000, USA (Type of address: Principal Executive Office)
1994-01-05 2019-03-18 Address 75 FERNSTAFF COURT, UNIT 23, CONCORD, CAN (Type of address: Chief Executive Officer)
1994-01-05 2001-01-11 Address 82 QUAIL VALLEY LANE, THORNHILL, CAN (Type of address: Principal Executive Office)
1994-01-05 2008-09-03 Address 75 FERNSTAFF COURT, UNIT 23, CONCORD, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190318002009 2019-03-18 BIENNIAL STATEMENT 2018-12-01
080903000717 2008-09-03 CERTIFICATE OF CHANGE 2008-09-03
021209002594 2002-12-09 BIENNIAL STATEMENT 2002-12-01
010111002420 2001-01-11 BIENNIAL STATEMENT 2000-12-01
970107002651 1997-01-07 BIENNIAL STATEMENT 1996-12-01

Court Cases

Court Case Summary

Filing Date:
2011-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRANTISI USA INC.
Party Role:
Plaintiff
Party Name:
HEAUME ACTIVITIES S.A.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State