Name: | FLEXILON PACKAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1964 (60 years ago) |
Date of dissolution: | 15 May 2003 |
Entity Number: | 181205 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 101 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% ARNOLD I. SILBERSTEIN | DOS Process Agent | 101 PARK AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030515000551 | 2003-05-15 | CERTIFICATE OF DISSOLUTION | 2003-05-15 |
C211490-2 | 1994-06-03 | ASSUMED NAME CORP INITIAL FILING | 1994-06-03 |
463163 | 1964-11-06 | CERTIFICATE OF INCORPORATION | 1964-11-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11675907 | 0235300 | 1979-06-01 | 134 22ND STREET, New York -Richmond, NY, 11232 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-06-04 |
Abatement Due Date | 1979-06-01 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State