Name: | ONE FRANKLIN OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1980 (45 years ago) |
Entity Number: | 653793 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KIM M. SILVERA | Chief Executive Officer | ONE FRANKLIN AVE, UNIT #1C, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | ONE FRANKLIN AVE, UNIT #1C, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2025-02-28 | Address | ONE FRANKLIN AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2016-04-07 | 2016-10-04 | Address | 951 BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2016-04-07 | 2025-02-28 | Address | BENCHMARK MANAGEMENT, 951 BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2012-07-25 | 2016-04-07 | Address | BENCHMARK MANAGEMENT, 951 BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2012-07-25 | 2016-04-07 | Address | 951 BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
2012-07-25 | 2016-04-07 | Address | 1 FRANKLIN AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1980-10-01 | 2025-02-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1980-10-01 | 2012-07-25 | Address | ALPERSTEIN &TAISHOFF, 551 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228003113 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
211110000649 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
161004006713 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
160407006450 | 2016-04-07 | BIENNIAL STATEMENT | 2014-10-01 |
121029002035 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
120725002115 | 2012-07-25 | BIENNIAL STATEMENT | 2010-10-01 |
A702466-4 | 1980-10-01 | CERTIFICATE OF INCORPORATION | 1980-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State