Name: | FLORAL TRUCK LEASING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1964 (60 years ago) |
Date of dissolution: | 11 Dec 1998 |
Entity Number: | 180172 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 WEST HITCHCOCK AVENUE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 WEST HITCHCOCK AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
ETHEL J WATTS | Chief Executive Officer | 44 WEST HITCHCOCK AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1964-09-29 | 1993-06-04 | Address | 23 BELMONT AVE., FLORAL PARK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981211000620 | 1998-12-11 | CERTIFICATE OF DISSOLUTION | 1998-12-11 |
961003002149 | 1996-10-03 | BIENNIAL STATEMENT | 1996-09-01 |
000056001359 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930604002655 | 1993-06-04 | BIENNIAL STATEMENT | 1992-09-01 |
C188697-2 | 1992-05-20 | ASSUMED NAME CORP INITIAL FILING | 1992-05-20 |
456904 | 1964-09-29 | CERTIFICATE OF INCORPORATION | 1964-09-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State