Search icon

CANFLORE, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RAY L. LEFLORE Chief Executive Officer 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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