Search icon

FLORIN PAINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORIN PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1994 (31 years ago)
Date of dissolution: 24 May 2024
Entity Number: 1866054
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 25-21 33RD STREET, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORIN PAINTING, INC. DOS Process Agent 25-21 33RD STREET, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
SERGIO GALATIOTO Chief Executive Officer 25-21 33RD STREET, ASTORIA, NY, United States, 11102

Form 5500 Series

Employer Identification Number (EIN):
133862871
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-30 2024-06-11 Address 25-21 33RD STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2017-01-30 2024-06-11 Address 25-21 33RD STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2012-11-07 2017-01-30 Address 152 WEST 36TH STREET, ROOM 205, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-11-07 2017-01-30 Address 152 WEST 36TH STREET, ROOM 205, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-11-07 2017-01-30 Address 152 WEST 36TH STREET, ROOM 205, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240611002645 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
201102062214 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181218006360 2018-12-18 BIENNIAL STATEMENT 2018-11-01
170130006057 2017-01-30 BIENNIAL STATEMENT 2016-11-01
121107006584 2012-11-07 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State