MELINDA DALE FRANKLIN INC.

Name: | MELINDA DALE FRANKLIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1993 (32 years ago) |
Date of dissolution: | 28 Feb 2003 |
Entity Number: | 1710858 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 245 EAST 58TH ST, #5D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINDY FRANKLIN | Chief Executive Officer | 245 EAST 58TH ST, #5D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 EAST 58TH ST, #5D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-03 | 1999-04-07 | Address | 303 EAST 43RD STREET, #24B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-05-03 | 1999-04-07 | Address | 303 EAST 43RD STREET, #24B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-05-03 | 1999-04-07 | Address | 303 EAST 43RD STREET, #24B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-03-17 | 1994-05-03 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030228000549 | 2003-02-28 | CERTIFICATE OF DISSOLUTION | 2003-02-28 |
010301002286 | 2001-03-01 | BIENNIAL STATEMENT | 2001-03-01 |
990407002380 | 1999-04-07 | BIENNIAL STATEMENT | 1999-03-01 |
970331002238 | 1997-03-31 | BIENNIAL STATEMENT | 1997-03-01 |
951108002224 | 1995-11-08 | BIENNIAL STATEMENT | 1995-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State