Search icon

FLOMAX CORPORATION

Company Details

Name: FLOMAX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1512952
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 172-70 BAISLEY BOULEVARD, JAMAICA, NY, United States, 11434
Principal Address: 154-27 58 ROAD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172-70 BAISLEY BOULEVARD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
ROBERT K.Z. LI Chief Executive Officer 172-70 BAISLEY BOULEVARD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1993-06-11 1994-05-04 Address 19 NEW ENGLAND DRIVE, LAKE HIAWATHA, NJ, 07034, USA (Type of address: Chief Executive Officer)
1991-03-04 1993-06-11 Address 91-31 121ST ST., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1428891 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940504002326 1994-05-04 BIENNIAL STATEMENT 1994-03-01
930611002402 1993-06-11 BIENNIAL STATEMENT 1993-03-01
910304000069 1991-03-04 CERTIFICATE OF INCORPORATION 1991-03-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State