Name: | FLOOD ALERT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1988 (37 years ago) |
Date of dissolution: | 14 Feb 2025 |
Entity Number: | 1240467 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Address: | 88-14 LITTLE NECK PARKWAY, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BORRIELLO | Chief Executive Officer | 88-14 LITTLE NECK PARKWAY, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88-14 LITTLE NECK PARKWAY, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-03 | 2025-02-18 | Address | 88-14 LITTLE NECK PARKWAY, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2025-02-18 | Address | 88-14 LITTLE NECK PARKWAY, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1988-03-03 | 1993-05-03 | Address | 88-14 LITTLE NECK PKWY, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1988-03-03 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000856 | 2025-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-14 |
940414002720 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930503002810 | 1993-05-03 | BIENNIAL STATEMENT | 1993-03-01 |
B609989-4 | 1988-03-03 | CERTIFICATE OF INCORPORATION | 1988-03-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State