Name: | FLS MILJO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1997 (28 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2116603 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 GLENBOROUGH DR., HOUSTON, TX, United States, 77067 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JACK HILBERT | Chief Executive Officer | 3231 SCHOENERSVILLE RD., BETHLEHEM, PA, United States, 18017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-09 | 2003-02-07 | Address | FLS MILJO INC., 100 GLENBOROUGH DR., HOUSTON, TX, 77067, 3611, USA (Type of address: Chief Executive Officer) |
1997-02-25 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-25 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807518 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
030207002122 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010301002370 | 2001-03-01 | BIENNIAL STATEMENT | 2001-02-01 |
991103001137 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
990309002546 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
970225000591 | 1997-02-25 | APPLICATION OF AUTHORITY | 1997-02-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State