Name: | FLO'S LUNCHEONETTE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2000 (25 years ago) |
Entity Number: | 2476915 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 225 ATLANTIC AVE, PATCHOGUE, NY, United States, 11772 |
Address: | 225 ATLANTIC AVENUE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 ATLANTIC AVENUE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
DAVID VIGLIOTTA | Chief Executive Officer | 236 BLUE PT AVE, BLUE POINT, NY, United States, 11715 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-05 | 2025-05-13 | Address | 236 BLUE PT AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-23 | 2025-05-13 | Address | 225 ATLANTIC AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002472 | 2025-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-02 |
140529002286 | 2014-05-29 | BIENNIAL STATEMENT | 2014-02-01 |
120405002766 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100315002016 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080306002141 | 2008-03-06 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State