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
Name | Role | Address |
---|---|---|
JAMES S ADAMS | DOS Process Agent | 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JILL FLINT | Chief Executive Officer | 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, United States, 10122 |
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) |
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