Name: | FRAN-MART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1973 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 234180 |
ZIP code: | 07020 |
County: | Westchester |
Place of Formation: | New York |
Address: | 402 JEFFERSON COURT, EDGEWATER, NJ, United States, 07020 |
Principal Address: | 520 ASHFORD AVENUE, ARDSLEY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA LEDERMAN | DOS Process Agent | 402 JEFFERSON COURT, EDGEWATER, NJ, United States, 07020 |
Name | Role | Address |
---|---|---|
FRANK PIACENTE | Chief Executive Officer | 520 ASHFORD AVENUE, ARDSLEY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2024-09-06 | Address | 402 JEFFERSON COURT, EDGEWATER, NJ, 07020, USA (Type of address: Service of Process) |
1993-09-16 | 2010-04-29 | Address | 144 LOCKWOOD AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1993-09-16 | 2024-09-06 | Address | 520 ASHFORD AVENUE, ARDSLEY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1973-09-14 | 1993-09-16 | Address | 144 LOCKWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1973-09-14 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906003252 | 2024-08-19 | CERTIFICATE OF PAYMENT OF TAXES | 2024-08-19 |
DP-2106329 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100429000876 | 2010-04-29 | CERTIFICATE OF AMENDMENT | 2010-04-29 |
C240830-2 | 1996-10-31 | ASSUMED NAME CORP INITIAL FILING | 1996-10-31 |
930916002878 | 1993-09-16 | BIENNIAL STATEMENT | 1993-09-01 |
B371348-2 | 1986-06-18 | ANNULMENT OF DISSOLUTION | 1986-06-18 |
DP-8113 | 1979-09-26 | DISSOLUTION BY PROCLAMATION | 1979-09-26 |
A101020-13 | 1973-09-14 | CERTIFICATE OF INCORPORATION | 1973-09-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State