Search icon

IN LIKE FLINT INC.

Company Details

Name: IN LIKE FLINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2009 (16 years ago)
Date of dissolution: 13 Dec 2024
Entity Number: 3798777
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES S ADAMS DOS Process Agent 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JILL FLINT Chief Executive Officer 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-01-02 Address 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-04-19 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-19 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-01-02 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2021-04-09 2023-04-19 Address 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-04-09 2023-04-19 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2020-03-18 2021-04-09 Address 14 PENN PLAZA,, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2014-01-17 2020-03-18 Address 225 WEST 34TH ST, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
2014-01-17 2020-03-18 Address 225 WEST 34TH ST, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005257 2024-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-13
230419003892 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210409060409 2021-04-09 BIENNIAL STATEMENT 2021-04-01
200318002006 2020-03-18 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190410060225 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170403006607 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150402006650 2015-04-02 BIENNIAL STATEMENT 2015-04-01
140117002457 2014-01-17 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
130730006166 2013-07-30 BIENNIAL STATEMENT 2013-04-01
110425002167 2011-04-25 BIENNIAL STATEMENT 2011-04-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State