Name: | FRANSHAW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1946 (79 years ago) |
Date of dissolution: | 21 Jul 2014 |
Entity Number: | 58034 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 3 PARK AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
% BLUTRICH, HERMAN & MILLER | DOS Process Agent | 3 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EZRA SAAMAH | Chief Executive Officer | 1350 BROADWAY, SUITE 1818, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1995-03-13 | Address | TWO PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1970-06-19 | 1970-06-19 | Shares | Share type: PAR VALUE, Number of shares: 6250, Par value: 100 |
1970-06-19 | 1970-06-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1965-12-29 | 1970-06-19 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 75 |
1946-03-06 | 1993-03-08 | Address | 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721000593 | 2014-07-21 | CERTIFICATE OF DISSOLUTION | 2014-07-21 |
950313002034 | 1995-03-13 | BIENNIAL STATEMENT | 1994-03-01 |
930308000121 | 1993-03-08 | CERTIFICATE OF CHANGE | 1993-03-08 |
C098584-2 | 1990-01-19 | ASSUMED NAME CORP INITIAL FILING | 1990-01-19 |
841561-6 | 1970-06-19 | CERTIFICATE OF AMENDMENT | 1970-06-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State