Name: | FRANKLIN SQ. L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 1994 (30 years ago) |
Entity Number: | 1879592 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 40 CUTTER MILL ROAD, SUITE 405, NEW YORK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O PHILIPS INTERNATIONAL HOLDING CORP | DOS Process Agent | 40 CUTTER MILL ROAD, SUITE 405, NEW YORK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-12 | 2024-12-11 | Address | 40 CUTTER MILL ROAD, SUITE 206, NEW YORK, NY, 11021, USA (Type of address: Service of Process) |
2005-01-07 | 2021-05-12 | Address | 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-01-12 | 2005-01-07 | Address | 417 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-12-28 | 1995-01-12 | Address | 417 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211001250 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
221205003562 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
210512060051 | 2021-05-12 | BIENNIAL STATEMENT | 2020-12-01 |
190125002015 | 2019-01-25 | BIENNIAL STATEMENT | 2018-12-01 |
161228002042 | 2016-12-28 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State