Search icon

FLATLANDS DISCOUNT INC.

Company Details

Name: FLATLANDS DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1994 (30 years ago)
Date of dissolution: 25 Oct 2007
Entity Number: 1872296
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 108-04 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236
Principal Address: 108-04 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-272-3506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALIM GORUR Chief Executive Officer 108-04 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-04 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1084547-DCA Inactive Business 2006-08-18 2007-12-31

History

Start date End date Type Value
1994-12-01 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071025001215 2007-10-25 CERTIFICATE OF DISSOLUTION 2007-10-25
050324002036 2005-03-24 BIENNIAL STATEMENT 2004-12-01
021127002453 2002-11-27 BIENNIAL STATEMENT 2002-12-01
010104002620 2001-01-04 BIENNIAL STATEMENT 2000-12-01
990106002435 1999-01-06 BIENNIAL STATEMENT 1998-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182551 OL VIO INVOICED 2012-11-02 250 OL - Other Violation
126961 CL VIO INVOICED 2010-12-17 250 CL - Consumer Law Violation
98994 PL VIO INVOICED 2008-03-19 500 PL - Padlock Violation
89777 TP VIO INVOICED 2008-02-25 750 TP - Tobacco Fine Violation
89778 TS VIO INVOICED 2008-02-25 750 TS - State Fines (Tobacco)
89779 SS VIO INVOICED 2008-02-25 50 SS - State Surcharge (Tobacco)
295899 CNV_SI INVOICED 2007-08-17 480 SI - Certificate of Inspection fee (scales)
76970 WH VIO INVOICED 2006-12-28 150 WH - W&M Hearable Violation
282412 CNV_SI INVOICED 2006-12-20 320 SI - Certificate of Inspection fee (scales)
282411 CNV_SI INVOICED 2006-12-19 160 SI - Certificate of Inspection fee (scales)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State