J.S. FRANCO, LLC

Name: | J.S. FRANCO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jan 2007 (18 years ago) |
Date of dissolution: | 03 Mar 2017 |
Entity Number: | 3463512 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 10-30B 154TH ST., WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
J.S. FRANCO, LLC | DOS Process Agent | 10-30B 154TH ST., WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
JOSEPH S FRANCO | Agent | 201-10 CROSS ISLAND PARKWAY, BAYSIDE, NY, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-07 | 2013-01-08 | Address | 10-24 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2008-12-23 | 2011-02-07 | Address | 501 ROUND HILL RD, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2007-01-17 | 2008-12-23 | Address | 201-10 CROSS ISLAND PARKWAY, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170303000313 | 2017-03-03 | ARTICLES OF DISSOLUTION | 2017-03-03 |
170131006105 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150113007330 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130108006977 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110207003064 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State