Name: | FRANKLIN STORES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1973 (52 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 235229 |
ZIP code: | 14150 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 70 ENTERPRISE AVENUE, SECAUCUS, NJ, United States, 07094 |
Address: | 504 FRIES RD., TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORP. | Agent | SYSTEM INC., 521 5TH AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
JAMIE CRANE | DOS Process Agent | 504 FRIES RD., TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
PETER A LEFT | Chief Executive Officer | 70 ENTERPRISE AVENUE, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
1973-09-28 | 1985-03-13 | Address | INC., 521 5TH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629454 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
C248347-1 | 1997-06-05 | ASSUMED NAME CORP INITIAL FILING | 1997-06-05 |
931008002124 | 1993-10-08 | BIENNIAL STATEMENT | 1993-09-01 |
930524002847 | 1993-05-24 | BIENNIAL STATEMENT | 1992-09-01 |
B202565-2 | 1985-03-13 | CERTIFICATE OF AMENDMENT | 1985-03-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State