FLIK INTERNATIONAL CORP.
Headquarter
Name: | FLIK INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1975 (50 years ago) |
Entity Number: | 371253 |
ZIP code: | 28217 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217 |
Principal Address: | 2 INTERNATIONAL DRIVE ST 200, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217 |
Name | Role | Address |
---|---|---|
SCOTT MICHAEL DAVIS | Chief Executive Officer | 2 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-113710 | Alcohol sale | 2024-06-24 | 2024-06-24 | 2026-06-30 | JFK INT'L AIRPORT TERM 4, JAMAICA, New York, 11430 | Restaurant |
0423-22-113711 | Alcohol sale | 2024-06-24 | 2024-06-24 | 2026-06-30 | JFK INT'L AIRPORT TERM 4, JAMAICA, NY, 11430 | Additional Bar |
0346-22-118267 | Alcohol sale | 2024-05-16 | 2024-05-16 | 2026-05-31 | 1 LIBERTY PLAZA, NEW YORK, New York, 10006 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 2 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 3 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-07-16 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-01-10 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003338 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
230501000637 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210505060412 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190502061162 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170524006019 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2792166 | SCALE-01 | INVOICED | 2018-05-21 | 60 | SCALE TO 33 LBS |
2558444 | SCALE-01 | INVOICED | 2017-02-22 | 20 | SCALE TO 33 LBS |
2539915 | SCALE-01 | INVOICED | 2017-01-26 | 60 | SCALE TO 33 LBS |
222568 | WH VIO | INVOICED | 2013-05-14 | 100 | WH - W&M Hearable Violation |
348199 | CNV_SI | INVOICED | 2013-05-07 | 80 | SI - Certificate of Inspection fee (scales) |
343321 | CNV_SI | INVOICED | 2012-09-05 | 60 | SI - Certificate of Inspection fee (scales) |
342461 | CNV_SI | INVOICED | 2012-08-07 | 20 | SI - Certificate of Inspection fee (scales) |
326657 | CNV_SI | INVOICED | 2011-08-19 | 60 | SI - Certificate of Inspection fee (scales) |
255542 | CNV_SI | INVOICED | 2002-04-19 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-01-03 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-01-03 | Pleaded | Business refuses to accept payment in cash from consumers. | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State