Name: | FLOROCK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2016 (9 years ago) |
Date of dissolution: | 13 Dec 2021 |
Branch of: | FLOROCK INC., Minnesota (Company Number cd0763ce-6e44-e611-816b-00155d01c56d) |
Entity Number: | 4981363 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1120 W. EXCHANGE AVENUE, CHICAGO, IL, United States, 60609 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD H. ZAY | Chief Executive Officer | 1120 W. EXCHANGE AVENUE, CHICAGO, IL, United States, 60609 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-21 | 2021-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-06-21 | 2021-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-21 | 2021-12-14 | Address | 1120 W. EXCHANGE AVENUE, CHICAGO, IL, 60609, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2021-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-24 | 2021-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-21 | 2021-06-21 | Address | 1120 W. EXCHANGE AVENUE, CHICAGO, IL, 60609, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-09-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-21 | Address | 701 N LILAC DR, MINNEAPOLIS, MN, 55422, USA (Type of address: Chief Executive Officer) |
2016-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214000431 | 2021-12-13 | CERTIFICATE OF TERMINATION | 2021-12-13 |
210621000094 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
200924000679 | 2020-09-24 | CERTIFICATE OF CHANGE | 2020-09-24 |
200721060330 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
SR-107165 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107164 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702006289 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160721000959 | 2016-07-21 | APPLICATION OF AUTHORITY | 2016-07-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State