Name: | FRANCONIA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1974 (51 years ago) |
Entity Number: | 336238 |
ZIP code: | 89109 |
County: | New York |
Place of Formation: | Virginia |
Address: | 2901 LAS VEGAS BLVD. SOUTH, SUITE 242, LAS VEGAS, NV, United States, 89109 |
Principal Address: | 6500 SPRINGFIELD MALL, SPRINGFIELD, VA, United States, 22150 |
Name | Role | Address |
---|---|---|
MESHULAM RIKLIS | DOS Process Agent | 2901 LAS VEGAS BLVD. SOUTH, SUITE 242, LAS VEGAS, NV, United States, 89109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-25 | 2006-11-03 | Address | C/O REESE & COMPANY INC, 6500 SPRINGFIELD MALL, SPRINGFIELD, VA, 22150, USA (Type of address: Service of Process) |
2002-02-06 | 2006-07-25 | Address | C/O REESE & COMPANY INC, 6500 SPRINGFIELD MALL, SPRINGFIELD, VA, 22150, USA (Type of address: Service of Process) |
1999-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-04-14 | 2006-07-25 | Address | NONE, NONE, NONE, NY, 30000, USA (Type of address: Chief Executive Officer) |
1994-04-14 | 2008-02-26 | Address | 6500 SPRINGFIELD MALL, SPRINGFIELD, VI, 22150, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4700 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20141124044 | 2014-11-24 | ASSUMED NAME CORP INITIAL FILING | 2014-11-24 |
100212002490 | 2010-02-12 | BIENNIAL STATEMENT | 2010-02-01 |
080226002572 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
061103000399 | 2006-11-03 | CERTIFICATE OF CHANGE | 2006-11-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State