Search icon

FRAN-MART INC.

Company Details

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

DOS Process Agent

Name Role Address
SANDRA LEDERMAN DOS Process Agent 402 JEFFERSON COURT, EDGEWATER, NJ, United States, 07020

Chief Executive Officer

Name Role Address
FRANK PIACENTE Chief Executive Officer 520 ASHFORD AVENUE, ARDSLEY, NY, United States, 10522

History

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

Filings

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