Search icon

FRANCHISE STORES REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRANCHISE STORES REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1950 (75 years ago)
Date of dissolution: 24 Dec 2014
Entity Number: 63619
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 200 GLENRIDGE POINT PARKWAY, SUITE 200, ATLANTA, GA, United States, 30342
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RUSSELL V UMPHENOUR JR Chief Executive Officer 200 GLENRIDGE POINT PKWY, SUITE 200, ATLANTA, GA, United States, 30342

Links between entities

Type:
Headquarter of
Company Number:
824387
State:
FLORIDA
Type:
Headquarter of
Company Number:
000025144
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0017910
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50592456
State:
ILLINOIS

History

Start date End date Type Value
2012-02-29 2014-02-04 Address 200 GLENRODGE POINT PKWY, SUITE 200, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2010-02-24 2012-02-29 Address 200 GLENRODGE POINT PKWY, SUITE 200, ATLANTA, GA, 30342, 1450, USA (Type of address: Chief Executive Officer)
2006-02-28 2010-02-24 Address 200 GLENRIDGE POINT PARKWAY, SUITE 200, ATLANTA, GA, 30342, 1450, USA (Type of address: Chief Executive Officer)
2004-02-23 2006-02-28 Address 175 CAPITAL BLVD / SUITE 400, ROCKY HILL, CT, 06067, USA (Type of address: Chief Executive Officer)
2004-02-23 2006-02-28 Address 175 CAPITAL BLVD / SUITE 400, ROCKY HILL, CT, 06067, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141224000521 2014-12-24 CERTIFICATE OF MERGER 2014-12-24
140204006029 2014-02-04 BIENNIAL STATEMENT 2014-02-01
120229006002 2012-02-29 BIENNIAL STATEMENT 2012-02-01
100224002199 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080124002818 2008-01-24 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State