Search icon

FLIRT, INC.

Company Details

Name: FLIRT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2001 (24 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 2672480
ZIP code: 06883
County: New York
Place of Formation: New York
Address: 11 KETTLEWOLD LN, WESTON, CT, United States, 06883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAYA JORNOT DOS Process Agent 11 KETTLEWOLD LN, WESTON, CT, United States, 06883

Chief Executive Officer

Name Role Address
MAYA JORNOT Chief Executive Officer 11 KETTLEWOLD LN, WESTON, CT, United States, 06883

History

Start date End date Type Value
2001-08-20 2003-10-27 Address 200 CENTRAL PARK SOUTH #6R, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101231000392 2010-12-31 CERTIFICATE OF DISSOLUTION 2010-12-31
090730002971 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070807003610 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051013002960 2005-10-13 BIENNIAL STATEMENT 2005-08-01
031027002433 2003-10-27 BIENNIAL STATEMENT 2003-08-01

Court Cases

Court Case Summary

Filing Date:
1992-10-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
RAFAELLA SPORTSWEAR
Party Role:
Plaintiff
Party Name:
FLIRT, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State