Name: | US FLOUR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1995 (30 years ago) |
Entity Number: | 1973962 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 HUNTINGTON QUAD, #1C04, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONNY ALCALAY | Chief Executive Officer | 7800 CONGRESS AVE, #206, BOCA RATON, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
US FLOUR CORP | DOS Process Agent | 1 HUNTINGTON QUAD, #1C04, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 7800 CONGRESS AVE, #206, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 7800 CONGRES AVE, #206, BOCA RATON, FL, 00000, USA (Type of address: Chief Executive Officer) |
2022-06-10 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-13 | 2023-11-01 | Address | 1 HUNTINGTON QUAD, #2514, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-05-09 | 2013-12-13 | Address | 1 HUNTINGTON QUAD, #2514, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035924 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220420000313 | 2022-04-20 | BIENNIAL STATEMENT | 2021-11-01 |
131213002109 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
120509002798 | 2012-05-09 | BIENNIAL STATEMENT | 2011-11-01 |
091117002503 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State