Name: | FRANKLIN/TEMPLETON DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1947 (77 years ago) |
Date of dissolution: | 01 Jul 2021 |
Entity Number: | 80947 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE FRANKLIN PARKWAY, SAN MATEO, CA, United States, 94403 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANIEL T. O'LEAR | Chief Executive Officer | 101 JFK PARKWAY, SHORT HILLS, NJ, United States, 07078 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2009-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-17 | 2017-11-10 | Address | 140 FOUNTAIN PKWY 8TH FL, ST PETERSBURG, FL, 33716, 1205, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2009-11-19 | Address | LEGAL DEPARTMENT, 600 5TH AVE, NEW YORK, NY, 10020, 2302, USA (Type of address: Service of Process) |
2001-12-11 | 2006-05-17 | Address | LEGAL DEPARTMENT, 600 5TH AVE, NEW YORK, NY, 10020, 2302, USA (Type of address: Service of Process) |
2001-12-11 | 2006-05-17 | Address | ONE FRANKLIN PARKWAY, SAN MATEO, CA, 94403, 1906, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210624001988 | 2021-06-24 | CERTIFICATE OF MERGER | 2021-07-01 |
191119060257 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
SR-1222 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1223 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171110006293 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State