FPL SERVICE CORP.

Name: | FPL SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1986 (39 years ago) |
Date of dissolution: | 27 Jan 2022 |
Entity Number: | 1123612 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 WEST BROADWAY, APT 402, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SIGLER | Chief Executive Officer | 26 WEST BROADWAY, APT 402, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
FPL SERVICE CORP. | DOS Process Agent | 26 WEST BROADWAY, APT 402, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-08 | 2022-08-19 | Address | 26 WEST BROADWAY, APT 402, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2022-08-19 | Address | 26 WEST BROADWAY, APT 402, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2010-10-08 | 2020-10-08 | Address | 3539 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2006-09-21 | 2020-10-08 | Address | 3539 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1998-10-08 | 2010-10-08 | Address | 290 NARRAGANSETT AVE, LAWRENCE, NY, 11559, 2005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220819002529 | 2022-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-27 |
201008060079 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181001006538 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006827 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006269 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State