Name: | JOANNE FRANKLIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1993 (31 years ago) |
Entity Number: | 1782090 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Activity Description: | We are branded promotional product, souvenir, swag, all uniform & apparel and packaging distributorship. |
Address: | 501 5TH AVE STE 712, NEW YORK, NY, United States, 10017 |
Contact Details
Website http://www.joannefranklin.com
Phone +1 212-631-7544
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE FRANKLIN | Chief Executive Officer | 501 5TH AVE STE 712, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOANNE FRANKLIN | DOS Process Agent | 501 5TH AVE STE 712, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-23 | 2009-12-29 | Address | 501 5TH AVE STE 712, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-01-24 | 2006-01-23 | Address | 352 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-01-24 | 2006-01-23 | Address | 352 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-01-24 | 2006-01-23 | Address | 352 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-12-23 | 1996-01-24 | Address | 352 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140127002148 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
091229002761 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
060123002384 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
040106002315 | 2004-01-06 | BIENNIAL STATEMENT | 2003-12-01 |
020114002916 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
000119002303 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
971229002344 | 1997-12-29 | BIENNIAL STATEMENT | 1997-12-01 |
960124002285 | 1996-01-24 | BIENNIAL STATEMENT | 1995-12-01 |
940525000031 | 1994-05-25 | CERTIFICATE OF AMENDMENT | 1994-05-25 |
931223000348 | 1993-12-23 | CERTIFICATE OF INCORPORATION | 1993-12-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1938158605 | 2021-03-13 | 0202 | PPS | 2 Tudor City Pl Apt 10GS #2 Tudor City Place, New York, NY, 10017-0015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State