Search icon

FLOCO LEGACY CORP.

Company Details

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

DOS Process Agent

Name Role Address
FLORENCE CORPORATION DOS Process Agent 1647 E. JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROBERT G. HOLDEN Chief Executive Officer 1647 E. JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Legal Entity Identifier

LEI Number:
5493003UEMB272GFPT45

Registration Details:

Initial Registration Date:
2014-11-26
Next Renewal Date:
2015-11-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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