Search icon

FRANKLIN/TEMPLETON DISTRIBUTORS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL T. O'LEAR Chief Executive Officer 101 JFK PARKWAY, SHORT HILLS, NJ, United States, 07078

Links between entities

Type:
Headquarter of
Company Number:
000-933-891
State:
Alabama
Type:
Headquarter of
Company Number:
0648248
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P24706
State:
FLORIDA
Type:
Headquarter of
Company Number:
000062642
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0922583
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55682798
State:
ILLINOIS

Central Index Key

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.

CIK number:
0000038724
Phone:
650-312-6641

Latest Filings

Form type:
FOCUSN
File number:
008-05889
Filing date:
2020-11-23
File:
Form type:
X-17A-5
File number:
008-05889
Filing date:
2020-11-23
File:
Form type:
X-17A-5
File number:
008-05889
Filing date:
2020-02-20
File:
Form type:
FOCUSN
File number:
008-05889
Filing date:
2019-11-26
File:
Form type:
X-17A-5
File number:
008-05889
Filing date:
2018-11-27
File:

History

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)

Filings

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