Search icon

220 SOUTH FRANKLIN REALTY CORP.

Company Details

Name: 220 SOUTH FRANKLIN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124671
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 325 ELM STREET, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 220 SOUTH FRANKLIN STREET, STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNBULA HANNA DOS Process Agent 325 ELM STREET, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
SUNBULA HANNA Chief Executive Officer 325 ELM STREET, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 325 ELM STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2025-03-07 Address 325 ELM STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 325 ELM STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-03-07 Address 325 ELM STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1999-03-15 2023-07-13 Address 513 FRONT STREET, HEMSPTEAD, NY, 11550, USA (Type of address: Service of Process)
1999-03-15 2023-07-13 Address 325 ELM STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1997-03-19 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-19 1999-03-15 Address 513 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307004527 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230713002833 2023-07-13 BIENNIAL STATEMENT 2023-03-01
990315002333 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970319000640 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State