Name: | FLAREGAS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1971 (54 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 303815 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 511 AIRPORT EXECUTIVE PARK, Nanuet, NY, United States, 10954 |
Principal Address: | 511 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLAREGAS CORPORATION | DOS Process Agent | 511 AIRPORT EXECUTIVE PARK, Nanuet, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
LESLIE SANDERSON | Chief Executive Officer | 511 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 103 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 103 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-03-28 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2024-03-14 | 2024-03-14 | Address | 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328001603 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
240314001514 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220804002284 | 2022-08-04 | BIENNIAL STATEMENT | 2021-03-01 |
220804000116 | 2022-08-03 | CERTIFICATE OF PAYMENT OF TAXES | 2022-08-03 |
DP-1800632 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State