Search icon

CONTINENTAL FLAIR, INC.

Company Details

Name: CONTINENTAL FLAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1961 (63 years ago)
Date of dissolution: 21 Apr 1998
Entity Number: 143576
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 10-40 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVIN LEBENSFELD Chief Executive Officer 10-40 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-40 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1990-01-12 1993-01-08 Address 10-40 45TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1981-01-29 1990-01-12 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1978-06-19 1978-07-10 Name ROGERS HOLDING CORP.
1961-12-26 1978-06-19 Name FLAIR ZIPPER CORPORATION
1961-12-26 1981-01-29 Address 235 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980421000235 1998-04-21 CERTIFICATE OF DISSOLUTION 1998-04-21
971219002073 1997-12-19 BIENNIAL STATEMENT 1997-12-01
940105002748 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930108002167 1993-01-08 BIENNIAL STATEMENT 1992-12-01
C096197-3 1990-01-12 CERTIFICATE OF AMENDMENT 1990-01-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-09-30
Type:
Planned
Address:
1040 45TH AVE, LONG ISLAND C, NY, 11101
Safety Health:
Health
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State