Search icon

FLEX-WALL SYSTEMS OF NEW YORK, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
GARY GIBALDI Chief Executive Officer 2884A MERRICK RD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
FLEX-WALL SYSTEMS OF NEW YORK, INC. DOS Process Agent 2884A MERRICK RD, BELLMORE, NY, United States, 11710

Links between entities

Type:
Headquarter of
Company Number:
0784283
State:
CONNECTICUT

History

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)

Filings

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