Search icon

FLORAL TRUCK LEASING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 WEST HITCHCOCK AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ETHEL J WATTS Chief Executive Officer 44 WEST HITCHCOCK AVENUE, FLORAL PARK, NY, United States, 11001

History

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)

Filings

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