Search icon

FRANCONIA PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
MESHULAM RIKLIS DOS Process Agent 2901 LAS VEGAS BLVD. SOUTH, SUITE 242, LAS VEGAS, NV, United States, 89109

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE

History

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)

Filings

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