Name: | FRANZE REALTY COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1971 (54 years ago) |
Date of dissolution: | 23 Feb 2004 |
Entity Number: | 312006 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 10 PINE TREE LN., ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS J. FRANZE | DOS Process Agent | 10 PINE TREE LN., ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
FRANCIS J. FRANZE | Chief Executive Officer | 10 PINE TREE LN., ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-16 | 1997-07-09 | Address | FRANCIS J FRANZE, 808 CORTLAND STREET, ALBANY, NY, 12203, 2013, USA (Type of address: Service of Process) |
1993-02-17 | 1993-08-16 | Address | FRANCIS S FRANZE, 808 CORTLAND STREET, ALBANY, NY, 12203, 2013, USA (Type of address: Service of Process) |
1993-02-17 | 1997-07-09 | Address | 808 CORTLAND STREET, ALBANY, NY, 12203, 2013, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1997-07-09 | Address | 808 CORTLAND STREET, ALBANY, NY, 12203, 2013, USA (Type of address: Chief Executive Officer) |
1986-08-28 | 1993-02-17 | Address | 808 CORTLAND STREET, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040223000695 | 2004-02-23 | CERTIFICATE OF DISSOLUTION | 2004-02-23 |
030625002094 | 2003-06-25 | BIENNIAL STATEMENT | 2003-07-01 |
C323839-2 | 2002-11-15 | ASSUMED NAME CORP INITIAL FILING | 2002-11-15 |
010717002656 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990715002139 | 1999-07-15 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State