LA FLORENTINA, INC.

Name: | LA FLORENTINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1993 (32 years ago) |
Date of dissolution: | 19 Jul 2022 |
Entity Number: | 1760332 |
ZIP code: | 12701 |
County: | Ulster |
Place of Formation: | New York |
Address: | 604 ULSTER AVE, KINGSTON, NY, United States, 12701 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARYAM KERMANI | Chief Executive Officer | 604 ULSTER AVE, KINGSTON, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
MARYAM KERMANI | DOS Process Agent | 604 ULSTER AVE, KINGSTON, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-06 | 2022-12-27 | Address | 604 ULSTER AVE, KINGSTON, NY, 12701, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 2022-12-27 | Address | 604 ULSTER AVE, KINGSTON, NY, 12701, USA (Type of address: Service of Process) |
1993-09-29 | 2022-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1993-09-29 | 1995-11-06 | Address | 604 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227003161 | 2022-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-19 |
991021002118 | 1999-10-21 | BIENNIAL STATEMENT | 1999-09-01 |
951106002453 | 1995-11-06 | BIENNIAL STATEMENT | 1995-09-01 |
930929000093 | 1993-09-29 | CERTIFICATE OF INCORPORATION | 1993-09-29 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State