Name: | FLOR DE MAYO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1999 (26 years ago) |
Date of dissolution: | 13 Aug 2012 |
Entity Number: | 2339918 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 484 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP CHU | Chief Executive Officer | 484 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 484 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-23 | 2007-02-12 | Address | 94-30 58TH AVE #6D, REGO PARK, NY, 11373, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2007-02-12 | Address | 34-33 89TH ST, JACKSON HEIGHTS, NY, 11373, USA (Type of address: Principal Executive Office) |
2001-02-01 | 2005-02-23 | Address | 484 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2005-02-23 | Address | 94-30 58TH AVE, APT 6D, REGO PARK, NY, 11373, USA (Type of address: Principal Executive Office) |
1999-01-28 | 2021-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813000569 | 2012-08-13 | CERTIFICATE OF DISSOLUTION | 2012-08-13 |
090106002571 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070212002517 | 2007-02-12 | BIENNIAL STATEMENT | 2007-01-01 |
050223002257 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
030129002787 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State