Search icon

FRANKLIN SCIENTIFIC, INC.

Company Details

Name: FRANKLIN SCIENTIFIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1999 (26 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2394777
ZIP code: 92103
County: Queens
Place of Formation: New York
Address: SUITE 40, 1010 UNIVERSITY AVE., SAN DIEGO, CA, United States, 92103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 40, 1010 UNIVERSITY AVE., SAN DIEGO, CA, United States, 92103

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001094735
Phone:
619 702 1404

Latest Filings

Form type:
REVOKED
File number:
000-29193
Filing date:
2021-04-14
File:
Form type:
8-K
File number:
000-29193
Filing date:
2004-06-07
File:
Form type:
8-K/A
File number:
000-29193
Filing date:
2004-04-02
File:
Form type:
NT 10-Q
File number:
000-29193
Filing date:
2004-02-13
File:
Form type:
10KSB
File number:
000-29193
Filing date:
2004-01-28
File:

History

Start date End date Type Value
2004-01-15 2004-01-15 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2004-01-15 2004-04-27 Name CELL BIO-SYSTEMS, INC.
2004-01-15 2004-01-15 Shares Share type: PAR VALUE, Number of shares: 95000000, Par value: 0.0001
2001-08-03 2001-08-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2001-08-03 2004-01-15 Name MBC FOOD CORP.

Filings

Filing Number Date Filed Type Effective Date
DP-2087650 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
040427000768 2004-04-27 CERTIFICATE OF AMENDMENT 2004-04-27
040115000446 2004-01-15 CERTIFICATE OF AMENDMENT 2004-01-15
040109000475 2004-01-09 ANNULMENT OF DISSOLUTION 2004-01-09
DP-1659952 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State