Search icon

FRANCO EQUITIES, L.L.C.

Company Details

Name: FRANCO EQUITIES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 1999 (26 years ago)
Entity Number: 2356738
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 101 WEST 69TH, APT. 1C, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
FRANCO EQUITIES LLC DOS Process Agent 101 WEST 69TH, APT. 1C, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-10-30 2025-03-05 Address 101 WEST 69TH, APT. 1C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2023-06-20 2023-10-30 Address 101 WEST 69TH, APT. 1C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-03-07 2023-06-20 Address 101 WEST 69TH, APT. 1C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-03-08 2003-03-07 Address ATTN: MR. JOSEPH FRANCO, 766 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1999-03-16 2001-03-08 Address THE LLC, 766 AMSTERDAM AVE., NY, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002231 2025-03-05 BIENNIAL STATEMENT 2025-03-05
231030017639 2023-10-30 BIENNIAL STATEMENT 2023-03-01
230620001970 2023-06-19 CERTIFICATE OF AMENDMENT 2023-06-19
190318060320 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170322006023 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150715006182 2015-07-15 BIENNIAL STATEMENT 2015-03-01
130411006297 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110324002886 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090312002308 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070226002356 2007-02-26 BIENNIAL STATEMENT 2007-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State