Name: | FLYTIGER PLUMBING & HEATING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1997 (28 years ago) |
Entity Number: | 2138280 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 122 FORSYTH STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIN CHEUNG | Chief Executive Officer | 122 FORSYTH STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
FLYTIGER PLUMBING & HEATING LTD. | DOS Process Agent | 122 FORSYTH STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-01-21 | Address | 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-04-15 | Address | 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003084 | 2025-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-08 |
250121001987 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
191112002041 | 2019-11-12 | BIENNIAL STATEMENT | 2019-04-01 |
970429000592 | 1997-04-29 | CERTIFICATE OF INCORPORATION | 1997-04-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State