Name: | THE FLUSHING STORAGE WAREHOUSE COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1906 (118 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 27802 |
County: | Queens |
Place of Formation: | New York |
Address: | 104 LINCOLN ST., FLUSHING, NY, United States |
Shares Details
Shares issued 0
Share Par Value 31400000
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) GUSTAVE ANDERSON | DOS Process Agent | 104 LINCOLN ST., FLUSHING, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1939-10-09 | 1956-01-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 92800000 |
1923-10-30 | 1939-10-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1906-11-30 | 1923-10-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-795872 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B043271-2 | 1983-11-28 | ASSUMED NAME CORP INITIAL FILING | 1983-11-28 |
1628 | 1956-01-10 | CERTIFICATE OF AMENDMENT | 1956-01-10 |
5994-123 | 1942-03-09 | CERTIFICATE OF AMENDMENT | 1942-03-09 |
5598-51 | 1939-10-09 | CERTIFICATE OF AMENDMENT | 1939-10-09 |
4404-89 | 1933-02-11 | CERTIFICATE OF AMENDMENT | 1933-02-11 |
3789-58 | 1930-05-14 | CERTIFICATE OF AMENDMENT | 1930-05-14 |
2255-35 | 1923-10-30 | CERTIFICATE OF AMENDMENT | 1923-10-30 |
484-114 | 1906-11-30 | CERTIFICATE OF INCORPORATION | 1906-11-30 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State