Search icon

FLS MILJO INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JACK HILBERT Chief Executive Officer 3231 SCHOENERSVILLE RD., BETHLEHEM, PA, United States, 18017

History

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)

Filings

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