Name: | FRANKLIN RENOVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1997 (28 years ago) |
Date of dissolution: | 28 Aug 2019 |
Entity Number: | 2181337 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 128 HOBART AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 HOBART AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
FRANK BAUCO | Chief Executive Officer | 128 HOBART AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2001-09-11 | Address | 128 HOBART AVE, PORT CHESTER, NY, 10573, 2741, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2001-09-11 | Address | 128 HOBART AVE, PORT CHESTER, NY, 10573, 2741, USA (Type of address: Principal Executive Office) |
1999-10-20 | 2001-09-11 | Address | 128 HOBART AVE, PORT CHESTER, NY, 10573, 2741, USA (Type of address: Service of Process) |
1997-09-17 | 1999-10-20 | Address | 128 HOBART AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190828000379 | 2019-08-28 | CERTIFICATE OF DISSOLUTION | 2019-08-28 |
150923006177 | 2015-09-23 | BIENNIAL STATEMENT | 2015-09-01 |
150107006907 | 2015-01-07 | BIENNIAL STATEMENT | 2013-09-01 |
111007002452 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090901002486 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State