Name: | FLASH INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1959 (66 years ago) |
Date of dissolution: | 12 Aug 2021 |
Entity Number: | 118395 |
ZIP code: | 10039 |
County: | New York |
Place of Formation: | New York |
Address: | 107 MACOMBS PLACE, NEW YORK, NY, United States, 10039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 MACOMBS PLACE, NEW YORK, NY, United States, 10039 |
Name | Role | Address |
---|---|---|
DANNY MERENDA | Chief Executive Officer | 107 MACOMBS PLACE, NEW YORK, NY, United States, 10039 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-28 | 2022-03-31 | Address | 107 MACOMBS PLACE, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 2022-03-31 | Address | 107 MACOMBS PLACE, NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
1959-03-30 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-03-30 | 1993-07-28 | Address | 107 MACOMBS PLACE, NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331003662 | 2021-08-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-12 |
090319002823 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070406002904 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
050506002556 | 2005-05-06 | BIENNIAL STATEMENT | 2005-03-01 |
030418002329 | 2003-04-18 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State