Name: | FLAVOR CONCENTRATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1980 (45 years ago) |
Entity Number: | 601285 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 375 CARLLS PATH #477, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MCDONALD | Chief Executive Officer | 375 CARLLS PATH #477, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
SMOOTH ELECTRONICS INC. | DOS Process Agent | 375 CARLLS PATH #477, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2020-06-29 | Address | 273 PINE ACRES BOULEVARD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2010-06-07 | 2020-06-29 | Address | 273 PINE ACRES BLVD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2010-05-03 | 2010-06-07 | Address | 273 PINE ACRES BOULEVARD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2010-03-24 | 2020-12-02 | Name | SMOOTH ELECTRONICS INC. |
2000-03-06 | 2010-06-07 | Address | 273 PINE ACRES RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202000350 | 2020-12-02 | CERTIFICATE OF AMENDMENT | 2020-12-02 |
200629060582 | 2020-06-29 | BIENNIAL STATEMENT | 2020-01-01 |
100607003133 | 2010-06-07 | BIENNIAL STATEMENT | 2010-01-01 |
100503000077 | 2010-05-03 | CERTIFICATE OF CHANGE | 2010-05-03 |
100324000367 | 2010-03-24 | CERTIFICATE OF AMENDMENT | 2010-03-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State