Name: | FRANKLIN JOHNSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1984 (41 years ago) |
Entity Number: | 951589 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3605 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Address: | 11 Bridle Lane, Glen Cove, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANKLIN JOHNSON, INC. | DOS Process Agent | 11 Bridle Lane, Glen Cove, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
RALPH COZZA | Chief Executive Officer | 3605 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 3605 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-02 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-30 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-01 | 2024-03-19 | Address | 3605 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319001304 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
201001062635 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
141030006271 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
101021002263 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
080923002521 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State