Name: | FLORENCE HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2013 (12 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 4348638 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1801 N.E. 123ST STREET,, SUITE 307, MIAMI, FL, United States, 33181 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ENRICA CASAGRANDE | Chief Executive Officer | JUNCAL 1305 21ST FLOOR, MONTEVIDEO, Uruguay |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-18 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-11-18 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-13 | 2023-12-12 | Address | JUNCAL 1305 21ST FLOOR, MONTEVIDEO, URY (Type of address: Chief Executive Officer) |
2013-01-22 | 2023-12-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2013-01-22 | 2020-11-18 | Address | 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2013-01-22 | 2020-11-18 | Address | 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212001948 | 2023-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-11 |
201118000156 | 2020-11-18 | CERTIFICATE OF CHANGE | 2020-11-18 |
201113060144 | 2020-11-13 | BIENNIAL STATEMENT | 2019-01-01 |
130122000215 | 2013-01-22 | CERTIFICATE OF INCORPORATION | 2013-01-22 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State