Search icon

FLAFLO INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 270-10 grand central parkway, #18w, FLORAL PARK, NY, United States, 11005

Chief Executive Officer

Name Role Address
LLOYD FLATON Chief Executive Officer 270-10 GRAND CENTRAL PARKWAY, #18W, FLORAL PARK, NY, United States, 11005

History

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)

Filings

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