Name: | FLUSHING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1932 (93 years ago) |
Date of dissolution: | 01 Aug 2016 |
Entity Number: | 43251 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 670 FLUSHING AVE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 670 FLUSHING AVE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
RAMONA DELILLO | Chief Executive Officer | 670 FLUSHING AVE., BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-01 | 2010-08-06 | Address | ALBERT FLAM, 670 FLUSHING AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2000-09-01 | 2010-08-06 | Address | 670 FLUSHING AVE., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2000-09-01 | Address | 670 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2000-09-01 | Address | MURRAY FLAM, 670 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1954-10-04 | 1963-08-29 | Name | FLUSHING LUMBER & BUILDERS SUPPLY CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801000615 | 2016-08-01 | CERTIFICATE OF DISSOLUTION | 2016-08-01 |
121203006290 | 2012-12-03 | BIENNIAL STATEMENT | 2012-08-01 |
100806002999 | 2010-08-06 | BIENNIAL STATEMENT | 2010-08-01 |
080812002077 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060802002772 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State