Name: | SOAP FLAKES,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1981 (43 years ago) |
Date of dissolution: | 27 Oct 1999 |
Entity Number: | 723826 |
ZIP code: | 11040 |
County: | New York |
Place of Formation: | New York |
Address: | 601 SOUTH 8TH STREET, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | P.O. BOX 43, 601 SOUTH 8TH STREET, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER YOUNG | DOS Process Agent | 601 SOUTH 8TH STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
PETER YOUNG | Chief Executive Officer | P.O. BOX 43, 601 SOUTH 8TH STREET, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1981-09-22 | 1993-10-18 | Address | 608 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991027000253 | 1999-10-27 | CERTIFICATE OF DISSOLUTION | 1999-10-27 |
971028002564 | 1997-10-28 | BIENNIAL STATEMENT | 1997-09-01 |
931018002754 | 1993-10-18 | BIENNIAL STATEMENT | 1992-09-01 |
A799602-3 | 1981-09-22 | CERTIFICATE OF INCORPORATION | 1981-09-22 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State