Name: | S. G. FRANTZ CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1940 (85 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
Name | Role | Address |
---|---|---|
JENS DAHL | Chief Executive Officer | 1507 BRANAGAN DRIVE, BRISTOL, PA, United States, 19007 |
Name | Role | Address |
---|---|---|
% SCHAEFER & GALLO | DOS Process Agent | 555 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEO. J. SCHAEFER | Agent | 654 MADISON AVE., NEW YORK, NY |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1973-11-23 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1972-01-07 | 2023-11-28 | Address | 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1965-03-12 | 2023-11-28 | Address | 654 MADISON AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1965-03-12 | 1972-01-07 | Address | 654 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1940-01-31 | 1973-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
486441 | 1965-03-12 | CERTIFICATE OF AMENDMENT | 1965-03-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State