Search icon

A.B. FRANKLIN, INC.

Company Details

Name: A.B. FRANKLIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2001 (24 years ago)
Date of dissolution: 31 Jul 2018
Entity Number: 2644661
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 134 SETON DR, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 SETON DR, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
KENNETH F EICHLER Chief Executive Officer 134 SETON DR, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2003-05-01 2011-06-06 Address 134 SETON DR, NEW ROCHELLE, NY, 10804, 1618, USA (Type of address: Chief Executive Officer)
2003-05-01 2011-06-06 Address 134 SETON DR, NEW ROCHELLE, NY, 10804, 1618, USA (Type of address: Principal Executive Office)
2003-05-01 2011-06-06 Address 134 SETON DR, NEW ROCHELLE, NY, 10804, 1618, USA (Type of address: Service of Process)
2001-05-30 2003-05-01 Address 134 SETON DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180731000278 2018-07-31 CERTIFICATE OF DISSOLUTION 2018-07-31
150501006007 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006653 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110606002392 2011-06-06 BIENNIAL STATEMENT 2011-05-01
091204002156 2009-12-04 BIENNIAL STATEMENT 2009-05-01

Court Cases

Court Case Summary

Filing Date:
2009-12-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WEST END FINANCIAL ADVISORS, L
Party Role:
Plaintiff
Party Name:
A.B. FRANKLIN, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State