FLOW ANALYSIS INC.

Name: | FLOW ANALYSIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1986 (39 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1127378 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 256 93RD STREET, BROOKLYN, NY, United States, 11209 |
Address: | 250 93RD STREET, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL F KING, ESQ. | DOS Process Agent | 250 93RD STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
SHARYN J. KING | Chief Executive Officer | 256 93RD STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-22 | 2006-11-06 | Address | 256 93RD STREET, BROOKLYN, NY, 11209, 6806, USA (Type of address: Service of Process) |
1986-11-18 | 1993-12-22 | Address | 9208 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749876 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
081114002563 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061106002797 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041220002594 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021030002651 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State