Name: | DEKOR FLOCKING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1957 (68 years ago) |
Date of dissolution: | 03 Nov 1995 |
Entity Number: | 167896 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 15 ROSS LANE, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 183 WISNER AVE., MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRENE FINKELSTEIN | DOS Process Agent | 15 ROSS LANE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
IRENE FINKELSTEIN | Chief Executive Officer | 15 ROSS LANE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-28 | 1993-10-18 | Address | 183 WISNER AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1993-10-18 | Address | 183 WISNER AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1957-10-10 | 1992-10-28 | Address | 183 WISNER AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951103000380 | 1995-11-03 | CERTIFICATE OF DISSOLUTION | 1995-11-03 |
C209427-2 | 1994-04-25 | ASSUMED NAME CORP INITIAL FILING | 1994-04-25 |
931018002526 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
921028002153 | 1992-10-28 | BIENNIAL STATEMENT | 1992-10-01 |
80547 | 1957-10-10 | CERTIFICATE OF INCORPORATION | 1957-10-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State