Name: | FLAGPRO-USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1998 (27 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2233604 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1081 MIRABELLE AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
URI ROSEN | Chief Executive Officer | 1081 MIRABELLE AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1081 MIRABELLE AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-06 | 2004-02-06 | Address | 694 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2004-02-06 | Address | 694 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2000-03-06 | 2004-02-06 | Address | 694 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1998-02-27 | 2000-03-06 | Address | 46 MERRICK ROAD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053457 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080208003155 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060227003077 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040206002819 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
020204002239 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000306002135 | 2000-03-06 | BIENNIAL STATEMENT | 2000-02-01 |
980306000594 | 1998-03-06 | CERTIFICATE OF AMENDMENT | 1998-03-06 |
980227000754 | 1998-02-27 | CERTIFICATE OF INCORPORATION | 1998-02-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State