Name: | FLAIR MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1953 (72 years ago) |
Date of dissolution: | 28 Aug 1989 |
Entity Number: | 91066 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 600 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLAIR MANUFACTURING CORP. | DOS Process Agent | 600 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JAMIE E FRANK ESQ | Agent | 600 OLD WILLETS PATH, HAUPPAUGE, NY, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1956-06-18 | 1984-03-23 | Address | 1720 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
1954-06-15 | 1970-03-20 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1953-03-31 | 1954-06-15 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1953-03-31 | 1956-06-18 | Address | 11 BROADWAY, ROOM 1760, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C048982-4 | 1989-08-28 | CERTIFICATE OF DISSOLUTION | 1989-08-28 |
B129414-2 | 1984-08-03 | ASSUMED NAME CORP INITIAL FILING | 1984-08-03 |
B082913-3 | 1984-03-23 | CERTIFICATE OF AMENDMENT | 1984-03-23 |
822605-4 | 1970-03-20 | CERTIFICATE OF AMENDMENT | 1970-03-20 |
22574 | 1956-06-18 | CERTIFICATE OF AMENDMENT | 1956-06-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State