Name: | FRANKLIN AND GREEN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2010 (15 years ago) |
Entity Number: | 3935426 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza, SUITE 1204, New York, NY, United States, 10020 |
Principal Address: | 5 w mendenhall, suite 423, BOZEMAN, MT, United States, 59771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, SUITE 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ADAM SMIRNOFF | Chief Executive Officer | 5 W MENDENHALL, SUITE423, BOZEMAN, MT, United States, 59771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-04 | Address | 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-04 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-04-16 | 2024-04-16 | Address | 360 HAMILTON AVENUE SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 5 W MENDENHALL, SUITE423, BOZEMAN, MT, 59771, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-04 | Address | 1 Rockefeller Plaza, SUITE 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003586 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
240416003916 | 2024-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-02 |
220505000634 | 2022-05-02 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-02 |
220404004259 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200402061153 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State