Name: | FLAFLO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1990 (35 years ago) |
Entity Number: | 1430970 |
ZIP code: | 11005 |
County: | Queens |
Place of Formation: | New York |
Address: | 270-10 grand central parkway, #18w, FLORAL PARK, NY, United States, 11005 |
Principal Address: | 677 West End Avenue, #8B, New York, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. | DOS Process Agent | 270-10 grand central parkway, #18w, FLORAL PARK, NY, United States, 11005 |
Name | Role | Address |
---|---|---|
LLOYD FLATON | Chief Executive Officer | 270-10 GRAND CENTRAL PARKWAY, #18W, FLORAL PARK, NY, United States, 11005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-09 | 2025-02-09 | Address | 95 OLD TAPPAN ROAD, LOCUST VALLLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2025-02-09 | 2025-02-09 | Address | 270-10 GRAND CENTRAL PARKWAY, #18W, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-06 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-06 | 2025-02-09 | Address | 95 OLD TAPPAN ROAD, LOCUST VALLLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2022-07-06 | 2025-02-09 | Address | 270-10 grand central parkway, #18w, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process) |
2022-07-05 | 2022-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-19 | 2022-07-06 | Address | C/O FLATON, 95 OLD TAPPAN ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2014-03-19 | 2022-07-06 | Address | 95 OLD TAPPAN ROAD, LOCUST VALLLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1993-07-23 | 2014-03-19 | Address | C/O FLATON, 95 OLD TAPPAN ROAD, LATTINGTOWN, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250209000309 | 2025-02-09 | BIENNIAL STATEMENT | 2025-02-09 |
220706001766 | 2022-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-05 |
180306006769 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160304006932 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140319006405 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120417002542 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100326003558 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080401002216 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
060331002032 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040315002870 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State