Name: | FRAN HICKMAN DESIGN & INTERIORS LTD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2019 (6 years ago) |
Entity Number: | 5553915 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | United Kingdom |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRAN HICKMAN | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-26 | 2023-05-04 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2019-05-16 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504000043 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220929017475 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210526060524 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190516000167 | 2019-05-16 | APPLICATION OF AUTHORITY | 2019-05-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State