Name: | FLEURTLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2008 (17 years ago) |
Date of dissolution: | 09 Nov 2022 |
Entity Number: | 3699028 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2569 SEVENTH AVENUE / #25I, NEW YORK, NY, United States, 10039 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIA L SHELTON | Chief Executive Officer | PO BOX 460, LAGRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-16 | 2018-03-27 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-14 | 2023-03-03 | Address | PO BOX 460, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
2010-10-14 | 2012-07-16 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-22 | 2010-10-14 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-22 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-07-22 | 2022-11-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303004352 | 2022-11-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-09 |
SR-98849 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-98850 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180327000090 | 2018-03-27 | CERTIFICATE OF CHANGE | 2018-03-27 |
120716006527 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
101014002612 | 2010-10-14 | BIENNIAL STATEMENT | 2010-07-01 |
080722000239 | 2008-07-22 | CERTIFICATE OF INCORPORATION | 2008-07-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State