Name: | FLATSTONE EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2238705 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 151 RANDOLPH RD, FREEHOLD, NJ, United States, 07728 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RALPH SOLDO | Chief Executive Officer | 345 7TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-16 | 1999-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-03-16 | 1999-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1594388 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000425002578 | 2000-04-25 | BIENNIAL STATEMENT | 2000-03-01 |
991209000931 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
980316000106 | 1998-03-16 | CERTIFICATE OF INCORPORATION | 1998-03-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State