Search icon

FPL SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH SIGLER Chief Executive Officer 26 WEST BROADWAY, APT 402, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
FPL SERVICE CORP. DOS Process Agent 26 WEST BROADWAY, APT 402, LONG BEACH, NY, United States, 11561

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State