Search icon

FRANZE REALTY COMPANY, LTD.

Company Details

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

DOS Process Agent

Name Role Address
FRANCIS J. FRANZE DOS Process Agent 10 PINE TREE LN., ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
FRANCIS J. FRANZE Chief Executive Officer 10 PINE TREE LN., ALBANY, NY, United States, 12208

History

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)

Filings

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