Search icon

FRANKLIN PLASTICS,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANKLIN PLASTICS,INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1998 (27 years ago)
Date of dissolution: 28 Aug 2014
Entity Number: 2298901
ZIP code: 75204
County: New York
Place of Formation: Delaware
Address: 2711 N. HASKELL AVE STE 3400, DALLAS, TX, United States, 75204
Principal Address: 2711 N HASKELL AVE, STE 3400, DALLAS, TX, United States, 75204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2711 N. HASKELL AVE STE 3400, DALLAS, TX, United States, 75204

Chief Executive Officer

Name Role Address
EDWARD F FUGGER JR Chief Executive Officer 2711 N HASKELL AVE, STE 3400, DALLAS, TX, United States, 75204

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2010-10-12 2014-08-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-18 2010-10-12 Address 2515 MCKINNEY AVE / #1200, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2006-10-02 2008-09-18 Address 2515 MCKINNEY AVE / #1200, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2004-10-29 2010-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 11011, USA (Type of address: Service of Process)
2000-11-20 2010-10-12 Address 2515 MCKINNEY AVE / #1200, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140828000584 2014-08-28 SURRENDER OF AUTHORITY 2014-08-28
120913006525 2012-09-13 BIENNIAL STATEMENT 2012-09-01
101012002658 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080918002831 2008-09-18 BIENNIAL STATEMENT 2008-09-01
061002002669 2006-10-02 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State