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 |
Name | Role | Address |
---|---|---|
FLORENCIA PROPERTIES N.V. | DOS Process Agent | 489 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELIAS MASRI | Chief Executive Officer | 489 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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