Search icon

FLORENCIO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORENCIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2000 (25 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2548226
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH ST SUITE 1100, NEW YORK, NY, United States, 10036
Principal Address: 306 WEST 51ST ST, STE 4A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & E AZRILIANT, P.C. DOS Process Agent 36 WEST 44TH ST SUITE 1100, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FLORENCIO PALOMA Chief Executive Officer 306 WEST 51ST ST, STE 4A, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1974818 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
021029002413 2002-10-29 BIENNIAL STATEMENT 2002-08-01
000831000312 2000-08-31 CERTIFICATE OF INCORPORATION 2000-08-31

Court Cases

Court Case Summary

Filing Date:
2018-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLORENCIO INC.
Party Role:
Plaintiff
Party Name:
FLOR AZTECA DELI & GROC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLORENCIO INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State