FRANCINE TOWERS OWNERS CORP.

Name: | FRANCINE TOWERS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1984 (41 years ago) |
Entity Number: | 945847 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
SUSAN STRAUT COLLARD | Chief Executive Officer | 277 WASHINGTON AVE, UNIT 2D, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-05-06 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2017-05-25 | 2020-01-03 | Address | C/O EBMG LLC, 393 OLD COUNTRY RD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2017-05-25 | 2020-01-03 | Address | 393 OLD COUNTRY ROAD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2000-09-26 | 2017-05-25 | Address | 277 WASHINGTON AVE #2D, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1998-09-09 | 2017-05-25 | Address | 156 WILLIAM ST, STE 802, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220906001373 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200901060339 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200103063045 | 2020-01-03 | BIENNIAL STATEMENT | 2014-09-01 |
180904006285 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170525002015 | 2017-05-25 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State