FRAN-ANG REALTY CORP.

Name: | FRAN-ANG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1966 (59 years ago) |
Entity Number: | 200158 |
ZIP code: | 06840 |
County: | Bronx |
Place of Formation: | New York |
Address: | 136 BEECH RD, NEW CANAAN, CT, United States, 06840 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA LANZILLI KELLEHER | Chief Executive Officer | 136 BEECH RD, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
FRAN-ANG REALTY CORP. | DOS Process Agent | 136 BEECH RD, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 136 BEECH RD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2025-05-20 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-05-20 | 2025-05-20 | Address | 136 BEECH RD, NEW CANAAN, CT, 06840, 5103, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2025-05-20 | Address | 136 BEECH RD, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process) |
2018-07-09 | 2020-07-01 | Address | 136 BEECH RD, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000510 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
200701060026 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180709006026 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160825006091 | 2016-08-25 | BIENNIAL STATEMENT | 2016-07-01 |
120801002780 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State