Name: | FLORAL PARK STOVE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1965 (60 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 184657 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 921 NORTH 5TH STREET, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 921 NORTH 5TH STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ALFRED C. LOWENSTEIN | Agent | 83-27 257TH ST., NEW YORK CITY, NY, 11004 |
Name | Role | Address |
---|---|---|
ALFRED C LOWENSTEIN | Chief Executive Officer | 921 NORTH 5TH STREET, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1983-05-25 | 1993-03-10 | Address | 83-27 257TH ST., NEW YORK CITY, NY, 11004, USA (Type of address: Service of Process) |
1965-02-23 | 1983-05-25 | Address | 202 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1377234 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940217002475 | 1994-02-17 | BIENNIAL STATEMENT | 1994-02-01 |
930310002763 | 1993-03-10 | BIENNIAL STATEMENT | 1993-02-01 |
C193112-2 | 1992-10-20 | ASSUMED NAME CORP INITIAL FILING | 1992-10-20 |
A983603-2 | 1983-05-25 | CERTIFICATE OF AMENDMENT | 1983-05-25 |
482777 | 1965-02-23 | CERTIFICATE OF INCORPORATION | 1965-02-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State