FRANKLIN TEMPLETON PORTFOLIO ADVISORS, INC.

Name: | FRANKLIN TEMPLETON PORTFOLIO ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2005 (20 years ago) |
Date of dissolution: | 13 Apr 2023 |
Entity Number: | 3234690 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | California |
Principal Address: | ONE FRANKLIN PARKWAY, SAN MATEO, CA, United States, 94403 |
Address: | 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
c/o united agent group inc. | DOS Process Agent | 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JEFFREY MASOM | Chief Executive Officer | 101 JFK PKWY, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2023-04-13 | Address | 101 JFK PKWY, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2021-08-31 | 2021-08-31 | Address | 101 JFK PKWY, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2021-08-31 | 2023-04-13 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-08-31 | 2023-04-13 | Address | 101 JFK PKWY, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2021-08-31 | 2023-04-13 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413003153 | 2023-04-13 | CERTIFICATE OF TERMINATION | 2023-04-13 |
210831000334 | 2021-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-27 |
210713003053 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190725060337 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41868 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State