Search icon

FRANKLIN TEMPLETON FINANCIAL SERVICES CORP.

Headquarter

Company Details

Name: FRANKLIN TEMPLETON FINANCIAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1983 (42 years ago)
Date of dissolution: 01 Dec 2021
Entity Number: 827962
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: ONE FRANKLIN PARKWAY, SAN MATEO, CA, United States, 94403

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRANKLIN TEMPLETON FINANCIAL SERVICES CORP., FLORIDA F07000003643 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
718428 ONE FRANKLIN PARKWAY, C/O PERSHING, SAN MATEO, CA, 94403 ONE FRANKLIN PARKWAY, SAN MATEO, CA, 94403 410-454-5981

Filings since 2021-11-24

Form type X-17A-5
File number 008-29504
Filing date 2021-11-24
Reporting date 2021-09-30
File View File

Filings since 2021-11-24

Form type FOCUSN
File number 008-29504
Filing date 2021-11-24
Reporting date 2021-09-30
File View File

Filings since 2020-11-23

Form type X-17A-5
File number 008-29504
Filing date 2020-11-23
Reporting date 2020-09-30
File View File

Filings since 2020-02-20

Form type X-17A-5
File number 008-29504
Filing date 2020-02-20
Reporting date 2019-09-30
File View File

Filings since 2019-11-26

Form type FOCUSN
File number 008-29504
Filing date 2019-11-26
Reporting date 2019-09-30
File View File

Filings since 2018-11-27

Form type FOCUSN
File number 008-29504
Filing date 2018-11-27
Reporting date 2018-09-30
File View File

Filings since 2018-11-27

Form type X-17A-5
File number 008-29504
Filing date 2018-11-27
Reporting date 2018-09-30
File View File

Filings since 2017-11-21

Form type FOCUSN
File number 008-29504
Filing date 2017-11-21
Reporting date 2017-09-30
File View File

Filings since 2017-11-21

Form type X-17A-5
File number 008-29504
Filing date 2017-11-21
Reporting date 2017-09-30
File View File

Filings since 2016-11-29

Form type FOCUSN
File number 008-29504
Filing date 2016-11-29
Reporting date 2016-09-30
File View File

Filings since 2016-11-29

Form type X-17A-5
File number 008-29504
Filing date 2016-11-29
Reporting date 2016-09-30
File View File

Filings since 2015-11-25

Form type FOCUSN
File number 008-29504
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2015-11-25

Form type X-17A-5
File number 008-29504
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2014-11-26

Form type FOCUSN
File number 008-29504
Filing date 2014-11-26
Reporting date 2014-09-30
File View File

Filings since 2014-11-26

Form type X-17A-5
File number 008-29504
Filing date 2014-11-26
Reporting date 2014-09-30
File View File

Filings since 2013-11-27

Form type X-17A-5
File number 008-29504
Filing date 2013-11-27
Reporting date 2013-09-30
File View File

Filings since 2013-11-27

Form type FOCUSN
File number 008-29504
Filing date 2013-11-27
Reporting date 2013-09-30
File View File

Filings since 2012-11-29

Form type FOCUSN
File number 008-29504
Filing date 2012-11-29
Reporting date 2012-09-30
File View File

Filings since 2012-11-28

Form type X-17A-5
File number 008-29504
Filing date 2012-11-28
Reporting date 2012-09-30
File View File

Filings since 2011-11-28

Form type FOCUSN
File number 008-29504
Filing date 2011-11-28
Reporting date 2011-09-30
File View File

Filings since 2011-11-28

Form type X-17A-5
File number 008-29504
Filing date 2011-11-28
Reporting date 2011-09-30
File View File

Filings since 2010-11-19

Form type FOCUSN
File number 008-29504
Filing date 2010-11-19
Reporting date 2010-09-30
File View File

Filings since 2010-11-19

Form type X-17A-5
File number 008-29504
Filing date 2010-11-19
Reporting date 2010-09-30
File View File

Filings since 2009-11-27

Form type FOCUSN
File number 008-29504
Filing date 2009-11-27
Reporting date 2009-09-30
File View File

Filings since 2009-11-27

Form type X-17A-5
File number 008-29504
Filing date 2009-11-27
Reporting date 2009-09-30
File View File

Filings since 2008-11-26

Form type X-17A-5
File number 008-29504
Filing date 2008-11-26
Reporting date 2008-09-30
File View File

Filings since 2008-11-26

Form type FOCUSN
File number 008-29504
Filing date 2008-11-26
Reporting date 2008-09-30
File View File

Filings since 2007-11-29

Form type FOCUSN
File number 008-29504
Filing date 2007-11-29
Reporting date 2007-09-30
File View File

Filings since 2006-11-29

Form type X-17A-5
File number 008-29504
Filing date 2006-11-29
Reporting date 2006-09-30
File View File

Filings since 2006-11-29

Form type FOCUSN
File number 008-29504
Filing date 2006-11-29
Reporting date 2006-09-30
File View File

Filings since 2005-11-21

Form type X-17A-5
File number 008-29504
Filing date 2005-11-21
Reporting date 2005-09-30
File View File

Filings since 2005-11-21

Form type FOCUSN
File number 008-29504
Filing date 2005-11-21
Reporting date 2005-09-30
File View File

Filings since 2004-11-26

Form type FOCUSN
File number 008-29504
Filing date 2004-11-26
Reporting date 2004-09-30
File View File

Filings since 2004-11-26

Form type X-17A-5
File number 008-29504
Filing date 2004-11-26
Reporting date 2004-09-30
File View File

Filings since 2003-11-28

Form type X-17A-5
File number 008-29504
Filing date 2003-11-28
Reporting date 2003-09-30
File View File

Filings since 2003-11-28

Form type FOCUSN
File number 008-29504
Filing date 2003-11-28
Reporting date 2003-09-30
File View File

Filings since 2002-11-29

Form type X-17A-5
File number 008-29504
Filing date 2002-11-29
Reporting date 2002-09-30
File View File

Filings since 2002-11-29

Form type FOCUSN
File number 008-29504
Filing date 2002-11-29
Reporting date 2002-09-30
File View File

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JEFFREY MASOM Chief Executive Officer 100 INTERNATIONAL DRIVE, BALTIMORE, MD, United States, 21202

History

Start date End date Type Value
2021-03-23 2021-10-26 Address 100 INTERNATIONAL DRIVE, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2019-03-18 2021-03-23 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-13 2019-03-18 Address ONE FRANKLIN PARKWAY, SAN MATEO, CA, 94403, USA (Type of address: Chief Executive Officer)
2011-03-30 2015-03-19 Address 600 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2011-03-30 2019-01-28 Address 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-30 2017-03-13 Address ONE FRANKLIN PKWY, SAN MATEO, CA, 94403, USA (Type of address: Chief Executive Officer)
2009-03-06 2011-03-30 Address 910 PARK PLACE, SAN MATEO, CA, 94403, USA (Type of address: Chief Executive Officer)
2008-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211130001689 2021-11-30 CERTIFICATE OF MERGER 2021-12-01
211026000928 2021-10-25 CERTIFICATE OF CHANGE BY ENTITY 2021-10-25
210323060335 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190318060619 2019-03-18 BIENNIAL STATEMENT 2019-03-01
SR-12183 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170313006471 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150319006268 2015-03-19 BIENNIAL STATEMENT 2015-03-01
130312006421 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110330002681 2011-03-30 BIENNIAL STATEMENT 2011-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State