Name: | FLOCO LEGACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1946 (78 years ago) |
Entity Number: | 60551 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1647 E. JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE CORPORATION | DOS Process Agent | 1647 E. JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ROBERT G. HOLDEN | Chief Executive Officer | 1647 E. JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-03 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2020-12-31 | 2022-08-03 | Address | 1647 E. JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2018-12-20 | 2022-08-03 | Address | 1647 E. JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2016-12-08 | 2020-12-31 | Address | 1647 E JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1993-12-14 | 2016-12-08 | Address | 1647 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220803003973 | 2022-08-03 | CERTIFICATE OF AMENDMENT | 2022-08-03 |
201231060215 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
20200123098 | 2020-01-23 | ASSUMED NAME CORP INITIAL FILING | 2020-01-23 |
181220006593 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161208006327 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State