Name: | FLOW 2005 I CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2005 (20 years ago) |
Date of dissolution: | 29 Oct 2019 |
Entity Number: | 3237708 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | New York |
Address: | 101 HUDSON ST, JERSEY CITY, NJ, United States, 07302 |
Principal Address: | 101 HUDSON ST, JERSITY CITY, NJ, United States, 07302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON JORDIN | Chief Executive Officer | 101 HUDSON ST, 25TH FL, JERSEY CITY, NJ, United States, 07362 |
Name | Role | Address |
---|---|---|
KEVIN GILDEA | DOS Process Agent | 101 HUDSON ST, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-01 | 2007-08-23 | Address | 6 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029000760 | 2019-10-29 | CERTIFICATE OF DISSOLUTION | 2019-10-29 |
070823002123 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
050801001038 | 2005-08-01 | CERTIFICATE OF INCORPORATION | 2005-08-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State