Search icon

FLAGPRO-USA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
URI ROSEN Chief Executive Officer 1081 MIRABELLE AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1081 MIRABELLE AVE, WESTBURY, NY, United States, 11590

History

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)

Filings

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