Name: | FRANZ G. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1997 (28 years ago) |
Entity Number: | 2118516 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 76 MILLER AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANTZ GERMAIN | DOS Process Agent | 76 MILLER AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
FRANTZ GERMAIN | Chief Executive Officer | 76 MILLER AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Address | 76 MILLER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 76 MILLER AVE, BROOKLYN, NY, 11207, 2523, USA (Type of address: Chief Executive Officer) |
2001-03-20 | 2023-10-18 | Address | 76 MILLER AVE, BROOKLYN, NY, 11207, 2523, USA (Type of address: Service of Process) |
2001-03-20 | 2023-10-18 | Address | 76 MILLER AVE, BROOKLYN, NY, 11207, 2523, USA (Type of address: Chief Executive Officer) |
1999-03-25 | 2001-03-20 | Address | 76 MILLER AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018004088 | 2023-10-18 | BIENNIAL STATEMENT | 2023-03-01 |
170330006251 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150413006170 | 2015-04-13 | BIENNIAL STATEMENT | 2015-03-01 |
130314006106 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110401003048 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State