Name: | FRANKLIN OPERATIONS 2006, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2007 (18 years ago) |
Entity Number: | 3504125 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405062320 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190402060509 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46649 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46650 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170421006082 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
130422006133 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
090420002995 | 2009-04-20 | BIENNIAL STATEMENT | 2009-04-01 |
080205000229 | 2008-02-05 | CERTIFICATE OF PUBLICATION | 2008-02-05 |
070417000246 | 2007-04-17 | APPLICATION OF AUTHORITY | 2007-04-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State