Search icon

FLORENCIA PROPERTIES N.V.

Company Details

Name: FLORENCIA PROPERTIES N.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1986 (39 years ago)
Date of dissolution: 30 Apr 2019
Entity Number: 1049986
ZIP code: 10017
County: New York
Place of Formation: Netherlands Antilles
Address: 489 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 489 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FLORENCIA PROPERTIES N.V. DOS Process Agent 489 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELIAS MASRI Chief Executive Officer 489 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
8ZB97GR0Y07W23NV1286

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2019-11-17
Registration Status:
RETIRED
Validation Source:
PARTIALLY_CORROBORATED

History

Start date End date Type Value
2017-12-15 2019-02-06 Address 489 FIFTH AVE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-02-01 2019-02-06 Address 500 FIFTH AVE, SUITE 2500, NEW YORK, NY, 10110, 2599, USA (Type of address: Principal Executive Office)
2012-02-01 2017-12-15 Address 500 FIFTH AVE, SUITE 2500, NEW YORK, NY, 10110, 2599, USA (Type of address: Service of Process)
2010-02-08 2012-02-01 Address 500 FIFTH AVE, SUITE 2500, NEW YORK, NY, 10110, 2599, USA (Type of address: Principal Executive Office)
2010-02-08 2012-02-01 Address 500 FIFTH AVE, SUITE 2500, NEW YORK, NY, 10110, 2599, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190423000258 2019-04-23 CERTIFICATE OF MERGER 2019-04-30
190206060227 2019-02-06 BIENNIAL STATEMENT 2018-01-01
171215000240 2017-12-15 CERTIFICATE OF CHANGE 2017-12-15
140227002345 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120201002381 2012-02-01 BIENNIAL STATEMENT 2012-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State