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