Name: | FLEURCHEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1984 (41 years ago) |
Entity Number: | 949085 |
ZIP code: | 10940 |
County: | Rockland |
Place of Formation: | New York |
Address: | 33 Sprague Ave, Middletown, NY, United States, 10940 |
Principal Address: | 10 Slevin Court, Monsey, NY, United States, 10952 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 Sprague Ave, Middletown, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
ROCHELE GLUCK | Chief Executive Officer | 33 SPRAGUE AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-15 | 2021-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-11-15 | 2021-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2018-10-30 | 2021-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2018-10-30 | 2021-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2018-10-30 | 2018-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220323001122 | 2022-03-23 | BIENNIAL STATEMENT | 2020-10-01 |
181030000617 | 2018-10-30 | CERTIFICATE OF AMENDMENT | 2018-10-30 |
931220002549 | 1993-12-20 | BIENNIAL STATEMENT | 1993-10-01 |
B149957-4 | 1984-10-10 | CERTIFICATE OF INCORPORATION | 1984-10-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State