Search icon

FLEURTLE, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MIA L SHELTON Chief Executive Officer PO BOX 460, LAGRANGEVILLE, NY, United States, 12540

History

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

Filings

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