Name: | FLAMTECH APPLIANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2002 (23 years ago) |
Entity Number: | 2794117 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 114 BOWERY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 BOWERY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JANE LOK | Chief Executive Officer | 114 BOWERY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 114 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-08-02 | 2024-01-16 | Address | 114 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-07-26 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-07-26 | 2024-01-16 | Address | 114 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116001431 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
140728006057 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
120709006568 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100820002668 | 2010-08-20 | BIENNIAL STATEMENT | 2010-07-01 |
080717002274 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203572 | OL VIO | INVOICED | 2013-05-10 | 250 | OL - Other Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State