Search icon

S. G. FRANTZ CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. G. FRANTZ CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1940 (86 years ago)
Entity Number: 52150
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1507 Branagan Drive, Bristol, PA, United States, 19007
Address: 555 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENS DAHL Chief Executive Officer 1507 BRANAGAN DRIVE, BRISTOL, PA, United States, 19007

DOS Process Agent

Name Role Address
% SCHAEFER & GALLO DOS Process Agent 555 MADISON AVE., NEW YORK, NY, United States, 10022

Agent

Name Role Address
GEO. J. SCHAEFER Agent 654 MADISON AVE., NEW YORK, NY

Unique Entity ID

Unique Entity ID:
KZ99J3G9NSX1
CAGE Code:
92727
UEI Expiration Date:
2024-11-20

Business Information

Activation Date:
2023-12-07
Initial Registration Date:
2000-05-02

History

Start date End date Type Value
2025-07-24 2025-08-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-07-24 2025-07-24 Address 1507 BRANAGAN DRIVE, BRISTOL, PA, 19007, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-07-24 Address 1507 BRANAGAN DRIVE, BRISTOL, PA, 19007, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-11-28 2025-07-24 Address 654 MADISON AVE., NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250724002378 2025-07-24 BIENNIAL STATEMENT 2025-07-24
231128002557 2023-11-28 BIENNIAL STATEMENT 2022-01-01
Z004720-4 1979-06-11 ASSUMED NAME CORP INITIAL FILING 1979-06-11
A117017-4 1973-11-23 CERTIFICATE OF AMENDMENT 1973-11-23
958129-5 1972-01-07 CERTIFICATE OF AMENDMENT 1972-01-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State