Search icon

FRANCONIA APARTMENTS, INC.

Company Details

Name: FRANCONIA APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1983 (42 years ago)
Entity Number: 869042
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, New York, NY, United States, 10271
Principal Address: C/O SOLSTICE RESIDENTIAL GROUP, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANCONIA APARTMENTS SAVINGS PLAN 2015 133248065 2016-07-19 FRANCONIA APARTMENTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531110
Sponsor’s telephone number 2128773800
Plan sponsor’s address 257 PARK AVE.SOUTH, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing ALEX KALAJIAN
FRANCONIA APARTMENTS SAVINGS PLAN 2015 133248065 2016-11-28 FRANCONIA APARTMENTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531110
Sponsor’s telephone number 2128773800
Plan sponsor’s address 257 PARK AVE.SOUTH, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-11-23
Name of individual signing ALEX KALAJIAN
FRANCONIA APARTMENTS SAVINGS PLAN 2014 133248065 2015-08-28 FRANCONIA APARTMENTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531110
Sponsor’s telephone number 2128773800
Plan sponsor’s address 257 PARK AVE.SOUTH, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-08-27
Name of individual signing ALEX KALAJIAN
FRANCONIA APARTMENTS SAVINGS PLAN 2013 133248065 2014-03-26 FRANCONIA APARTMENTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531110
Sponsor’s telephone number 2128773800
Plan sponsor’s address 257 PARK AVE.SOUTH, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-03-25
Name of individual signing ALEX KALAJIAN
FRANCONIA APARTMENTS SAVINGS PLAN 2012 133248065 2013-07-10 FRANCONIA APARTMENTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531110
Sponsor’s telephone number 2128773800
Plan sponsor’s address 257 PARK AVE.SOUTH, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing ALEX KALAJIAN
FRANCONIA APARTMENTS SAVINGS PLAN 2011 133248065 2012-07-20 FRANCONIA APARTMENTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531110
Sponsor’s telephone number 2128773800
Plan sponsor’s address 257 PARK AVE.SOUTH, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133248065
Plan administrator’s name FRANCONIA APARTMENTS, INC.
Plan administrator’s address 257 PARK AVE.SOUTH, NEW YORK, NY, 10010
Administrator’s telephone number 2128773800

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing ALEX KALAJIAN
FRANCONIA APARTMENTS SAVINGS PLAN 2010 133248065 2011-09-23 FRANCONIA APARTMENTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531110
Sponsor’s telephone number 2128773800
Plan sponsor’s address 20 WEST 72ND STREET, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133248065
Plan administrator’s name FRANCONIA APARTMENTS, INC.
Plan administrator’s address 20 WEST 72ND STREET, NEW YORK, NY, 10023
Administrator’s telephone number 2128773800

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing ALEX KALAJIAN
FRANCONIA APARTMENTS SAVINGS PLAN 2009 133248065 2010-06-23 FRANCONIA APARTMENTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531110
Sponsor’s telephone number 2128773800
Plan sponsor’s address 20 WEST 72ND STREET, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133248065
Plan administrator’s name FRANCONIA APARTMENTS, INC.
Plan administrator’s address 20 WEST 72ND STREET, NEW YORK, NY, 10023
Administrator’s telephone number 2128773800

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing JASON KRANTZ

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, New York, NY, United States, 10271

Agent

Name Role Address
ALEX KALAJIAN Agent c/o SOLSTICE RESIDENTIAL GROUP, LLC, 120 broadway, suite 22c, NEW YORK, NY, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2024-11-26 2024-11-26 Address C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-11-07 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2024-07-09 2024-11-26 Address C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-11-26 Address 120 Broadway, Suite 22C, New York, NY, 10271, USA (Type of address: Service of Process)
2024-07-09 2024-11-26 Address SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2024-07-09 2024-11-26 Address C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2024-07-09 2024-07-09 Address C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126000802 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
240709004706 2024-07-09 BIENNIAL STATEMENT 2024-07-09
230322003739 2023-03-22 BIENNIAL STATEMENT 2021-09-01
210426060669 2021-04-26 BIENNIAL STATEMENT 2019-09-01
200513000419 2020-05-13 CERTIFICATE OF CHANGE 2020-05-13
190417060412 2019-04-17 BIENNIAL STATEMENT 2017-09-01
160801007238 2016-08-01 BIENNIAL STATEMENT 2015-09-01
150223002063 2015-02-23 BIENNIAL STATEMENT 2013-09-01
140813000238 2014-08-13 CERTIFICATE OF CHANGE 2014-08-13
030911002516 2003-09-11 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310941091 0215000 2007-03-29 20 WEST 72ND STREET, NEW YORK, NY, 10023
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-03-29
Case Closed 2007-03-30

Related Activity

Type Accident
Activity Nr 102449287

Date of last update: 17 Mar 2025

Sources: New York Secretary of State