Name: | FLORASYNTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1916 (109 years ago) |
Date of dissolution: | 04 Nov 2002 |
Entity Number: | 12253 |
ZIP code: | 07608 |
County: | New York |
Place of Formation: | New York |
Address: | 300 NORTH STREET, ATTN: PRESIDENT, TETERBORO, NJ, United States, 07608 |
Shares Details
Shares issued 0
Share Par Value 350000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 NORTH STREET, ATTN: PRESIDENT, TETERBORO, NJ, United States, 07608 |
Start date | End date | Type | Value |
---|---|---|---|
1971-03-10 | 1995-03-06 | Shares | Share type: PAR VALUE, Number of shares: 15500, Par value: 100 |
1970-05-05 | 1971-03-10 | Shares | Share type: PAR VALUE, Number of shares: 7000, Par value: 100 |
1936-12-29 | 1938-01-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
1934-12-10 | 1995-03-06 | Address | 1513-1533 OLMSTEAD AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
1916-04-12 | 1936-12-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021104000785 | 2002-11-04 | CERTIFICATE OF MERGER | 2002-11-04 |
C271138-2 | 1999-03-08 | ASSUMED NAME CORP INITIAL FILING | 1999-03-08 |
950306000328 | 1995-03-06 | CERTIFICATE OF AMENDMENT | 1995-03-06 |
A30444-3 | 1972-11-24 | CERTIFICATE OF AMENDMENT | 1972-11-24 |
893365-3 | 1971-03-10 | CERTIFICATE OF AMENDMENT | 1971-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State