Search icon

FRANKLIN-PLAINS CORP.

Company Details

Name: FRANKLIN-PLAINS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1982 (43 years ago)
Entity Number: 788108
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: GRAMATAN MANAGEMENT, 2 HAMILTON AVE STE 217, NEW ROCHELLE, NY, United States, 10801
Principal Address: GRAMATAN MANGEMENT, 2 HAMILTON AVE STE 217, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLENE MIRAGLIA Chief Executive Officer 25 FRANKLIN AVE, UNIT 6A, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GRAMATAN MANAGEMENT, 2 HAMILTON AVE STE 217, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2008-09-09 2016-03-03 Address 25 FRANKLIN AVE, APT 5G, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1998-08-03 2008-09-09 Address C/O SHERRY & SONS INC, 11 BALINT DR, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1998-08-03 2008-09-09 Address 25 FRANKLIN AVE, APT 5N, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1996-09-23 1998-08-03 Address 25 FRANKLIN AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1993-09-23 1998-08-03 Address % SHERRY & SONS INC., 11 BALINT DRIVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803063570 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160303006934 2016-03-03 BIENNIAL STATEMENT 2014-08-01
140528002273 2014-05-28 BIENNIAL STATEMENT 2012-08-01
110110002323 2011-01-10 BIENNIAL STATEMENT 2010-08-01
080909002624 2008-09-09 BIENNIAL STATEMENT 2008-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State