FLOQUIL-POLLY S COLOR CORP.

Name: | FLOQUIL-POLLY S COLOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1973 (52 years ago) |
Date of dissolution: | 14 Oct 1998 |
Entity Number: | 234751 |
ZIP code: | 12207 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 4715 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GLENN HORNBERGER | Chief Executive Officer | 4715 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-23 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-08-23 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-12-23 | 1995-08-23 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-12-23 | 1995-08-23 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-04-30 | 1994-12-23 | Address | 4715 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, 9204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981014000280 | 1998-10-14 | CERTIFICATE OF MERGER | 1998-10-14 |
971023002721 | 1997-10-23 | BIENNIAL STATEMENT | 1997-09-01 |
970414001676 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
C243221-2 | 1997-01-21 | ASSUMED NAME CORP INITIAL FILING | 1997-01-21 |
950823000439 | 1995-08-23 | CERTIFICATE OF CHANGE | 1995-08-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State