Search icon

FLORENCE HOLDINGS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ENRICA CASAGRANDE Chief Executive Officer JUNCAL 1305 21ST FLOOR, MONTEVIDEO, Uruguay

History

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)

Filings

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