Search icon

FRANKLIN FUNDING INC.

Company Details

Name: FRANKLIN FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855009
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 13 East 17th Street, 8 Floor, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRANSWORLD EQUITIES ASSOCIATES, LLC DOS Process Agent 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RICHARD E CARROLL Chief Executive Officer 13 EAST 17TH STREET, 8 FLOOR, NEW YORK, NY, United States, 10003

Legal Entity Identifier

LEI Number:
5493001X3SS6NFP3M435

Registration Details:

Initial Registration Date:
2013-06-06
Next Renewal Date:
2024-07-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 13 EAST 17TH STREET, 8 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 122 EAST 42ND STREET, SUITE 4705, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-09-03 Address 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-08-07 2020-12-09 Address 122 EAST 42ND STREET, SUITE 4705, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-08-07 2024-09-03 Address 122 EAST 42ND STREET, SUITE 4705, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903003323 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221024000971 2022-10-24 BIENNIAL STATEMENT 2022-09-01
201209000232 2020-12-09 CERTIFICATE OF CHANGE 2020-12-09
200911060247 2020-09-11 BIENNIAL STATEMENT 2020-09-01
191015002033 2019-10-15 BIENNIAL STATEMENT 2019-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State