Name: | GLOSS-FLO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1940 (85 years ago) |
Date of dissolution: | 08 Sep 2011 |
Entity Number: | 52108 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Address: | 208 DUPONT STREET, BROOKLYN, NY, United States, 11222 |
Principal Address: | 135 JACKSON STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JEFFREY KLEIN | Agent | 208 DUPONT STREET, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
JEFFREY KLEIN | Chief Executive Officer | 135 JACKSON STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 DUPONT STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-17 | 2009-08-21 | Address | 135 JACKSON STREET, BROOKLYN, NY, 11211, 2401, USA (Type of address: Service of Process) |
1984-05-09 | 1984-05-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 3320 |
1984-05-09 | 1984-05-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1940-01-06 | 2001-04-17 | Address | 5-37-47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110908000111 | 2011-09-08 | CERTIFICATE OF DISSOLUTION | 2011-09-08 |
090821000392 | 2009-08-21 | CERTIFICATE OF CHANGE | 2009-08-21 |
040210002982 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
020102002167 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
010417002701 | 2001-04-17 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State