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

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

Links between entities

Type:
Headquarter of
Company Number:
F07000003643
State:
FLORIDA

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:
0000718428
Phone:
410-454-5981

Latest Filings

Form type:
X-17A-5
File number:
008-29504
Filing date:
2021-11-24
File:
Form type:
FOCUSN
File number:
008-29504
Filing date:
2021-11-24
File:
Form type:
X-17A-5
File number:
008-29504
Filing date:
2020-11-23
File:
Form type:
X-17A-5
File number:
008-29504
Filing date:
2020-02-20
File:
Form type:
FOCUSN
File number:
008-29504
Filing date:
2019-11-26
File:

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)

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State