Search icon

DFLUX PUBLISHING, INC.

Company Details

Name: DFLUX PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2009 (16 years ago)
Date of dissolution: 11 Dec 2013
Entity Number: 3797530
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: ATOSSA KIA, ESQ., 149 MADISON AVE. STE#1105, NEW YORK, NY, United States, 10016
Principal Address: 149 MADISON AVE, SUITE #1105, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KIA LAW FIRM, LLC DOS Process Agent ATTN: ATOSSA KIA, ESQ., 149 MADISON AVE. STE#1105, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHEL CHANAUD Chief Executive Officer 149 MADISON AVE., SUITE #1105, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-04-26 2013-06-12 Address 234 FIFTH AVE 4TH FLR, SUITE #405, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-04-26 2013-06-12 Address 234 FIFTH AVE 4TH FLR, SUITE #405, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-04-10 2013-06-12 Address ATTN: ATOSSA KIA, ESQ., 234 FIFTH AVE. 4TH FL. STE.405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211000745 2013-12-11 CERTIFICATE OF DISSOLUTION 2013-12-11
130612006466 2013-06-12 BIENNIAL STATEMENT 2013-04-01
110426002867 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090410000557 2009-04-10 CERTIFICATE OF INCORPORATION 2009-04-10

Date of last update: 17 Jan 2025

Sources: New York Secretary of State