Search icon

55-05 FLUSHING AVE. CORP.

Company Details

Name: 55-05 FLUSHING AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1961 (64 years ago)
Date of dissolution: 24 Apr 2008
Entity Number: 140128
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 1370 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL H RATNER Chief Executive Officer 1370 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
RICHTER & RATNER CONTRACTING CORP DOS Process Agent 1370 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-10-14 2007-12-17 Address 55-05 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2005-10-14 2007-12-17 Address 55-05 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1999-03-04 2007-12-17 Address 55-05 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1999-03-04 2005-10-14 Address 55-05 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1999-03-04 2005-10-14 Address 55-05 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080424000156 2008-04-24 CERTIFICATE OF DISSOLUTION 2008-04-24
071217002263 2007-12-17 BIENNIAL STATEMENT 2007-08-01
051014002448 2005-10-14 BIENNIAL STATEMENT 2005-08-01
031110002406 2003-11-10 BIENNIAL STATEMENT 2003-08-01
010731002384 2001-07-31 BIENNIAL STATEMENT 2001-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State