Name: | CANFLORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1992 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1656369 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RAY L. LEFLORE | Chief Executive Officer | 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-04 | 1993-03-04 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
1992-08-04 | 1993-03-04 | Address | 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1421422 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930914002906 | 1993-09-14 | BIENNIAL STATEMENT | 1993-08-01 |
930304000396 | 1993-03-04 | CERTIFICATE OF AMENDMENT | 1993-03-04 |
920804000162 | 1992-08-04 | CERTIFICATE OF INCORPORATION | 1992-08-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State