FRANCESCA & CO., INC.

Name: | FRANCESCA & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (31 years ago) |
Entity Number: | 1881367 |
ZIP code: | 12027 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 14 VIENNA COURT, BURNT HILLS, NY, United States, 12027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES A ORLANDO | DOS Process Agent | 14 VIENNA COURT, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
FRANCES A ORLANDO | Chief Executive Officer | 14 VIENNA COURT, BURNT HILLS, NY, United States, 12027 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-22 | 2011-01-13 | Address | 75 SWAGGERTOWN RD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
2008-12-22 | 2011-01-13 | Address | 75 SWAGGERTOWN RD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2011-01-13 | Address | 75 SWAGGERTOWN RD, GLENVILLE, NY, 12302, USA (Type of address: Principal Executive Office) |
2001-02-28 | 2008-12-22 | Address | TOWNE CENTER, 19 GLEN RIDGE RD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
2001-02-28 | 2008-12-22 | Address | TOWNE CENTER, 19 GLEN RIDGE RD, GLENVILLE, NY, 12302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150113007514 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130124002026 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110113002308 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081222002820 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070122002375 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State