Search icon

AMERICAN SILKFLOWER INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SILKFLOWER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1987 (38 years ago)
Date of dissolution: 26 Nov 2018
Entity Number: 1180362
ZIP code: 11206
County: Richmond
Place of Formation: New York
Address: 110 WATERBURY ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUEY HWAN CHANG Chief Executive Officer 110 WATERBURY ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WATERBURY ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2001-06-14 2009-05-26 Address 110 WATERBURY ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1995-06-14 2001-06-14 Address 290 MAUJER STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1995-06-14 2001-06-14 Address 290 MAUJER STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1995-06-14 2001-06-14 Address 290 MAUJER STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1987-06-18 1995-06-14 Address 11 KATHY PLACE, #3B, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181126000483 2018-11-26 CERTIFICATE OF DISSOLUTION 2018-11-26
170601006486 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007095 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006785 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110615003247 2011-06-15 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State