Search icon

FRANKLIN ARTISTS' CORPORATION

Company Details

Name: FRANKLIN ARTISTS' CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1974 (51 years ago)
Entity Number: 334904
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 144-146 FRANKLIN STREET, NEW YORK, NY, United States, 10013
Principal Address: 144-146 FRANKLIN ST #7, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEENA ACHARYA Chief Executive Officer 144-146 FRANKLIN ST #2, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-146 FRANKLIN STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-02-16 2008-01-23 Address 144-146 FRANKLIN ST / #2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-02-16 2008-01-23 Address 144-146 FRANKLIN ST / #7, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-06-08 2006-02-16 Address LAUREN EWING, 144 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-03-02 2006-02-16 Address 144 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-02-01 2014-02-11 Address 845 THIRD AVE., SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-02-01 1998-03-02 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-02-01 2000-06-08 Address 146 FRANKLIN ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1981-10-13 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1981-10-13 1995-02-01 Address 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1974-01-17 1981-10-13 Address 250 WEST 57TH ST., NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180521125 2018-05-21 ASSUMED NAME CORP INITIAL FILING 2018-05-21
140211002218 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120127002316 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100126002733 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080123002290 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060216002689 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040211002727 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020123002635 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000608002357 2000-06-08 BIENNIAL STATEMENT 2000-01-01
980302002134 1998-03-02 BIENNIAL STATEMENT 1998-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State