Name: | FLEX-WALL SYSTEMS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1992 (33 years ago) |
Date of dissolution: | 03 Jul 2024 |
Entity Number: | 1600741 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2884A MERRICK RD, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY GIBALDI | Chief Executive Officer | 2884A MERRICK RD, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
FLEX-WALL SYSTEMS OF NEW YORK, INC. | DOS Process Agent | 2884A MERRICK RD, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-11 | 2024-07-18 | Address | 2884A MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2020-02-11 | 2024-07-18 | Address | 2884A MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2002-01-28 | 2020-02-11 | Address | 2854B MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2002-01-28 | 2020-02-11 | Address | 2854B MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2020-02-11 | Address | 2854B MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718000947 | 2024-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-03 |
200211060439 | 2020-02-11 | BIENNIAL STATEMENT | 2018-01-01 |
100115002372 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080118002171 | 2008-01-18 | BIENNIAL STATEMENT | 2008-01-01 |
060214002655 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State