Name: | FIGURE FLATTERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1954 (71 years ago) |
Date of dissolution: | 31 Oct 2005 |
Entity Number: | 95257 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 175 ELM RD, ENGLEWOOD, NJ, United States, 07631 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BEST MANUFACTURING GROUP LLC | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SCOTT KORMAN | Chief Executive Officer | 175 ELM RD, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-18 | 2002-08-28 | Address | 685 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-06-18 | 2001-04-04 | Address | 685 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-06-18 | 2001-04-04 | Address | C/O WELSH FARMS, 55 FAIRVIEW AVENUE, LONG VALLEY, NJ, 07853, USA (Type of address: Chief Executive Officer) |
1969-06-30 | 1997-06-18 | Address | 140 EAST 80TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1961-09-18 | 1969-06-30 | Address | 375 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051031000813 | 2005-10-31 | CERTIFICATE OF MERGER | 2005-10-31 |
020828002467 | 2002-08-28 | BIENNIAL STATEMENT | 2002-09-01 |
010404002792 | 2001-04-04 | BIENNIAL STATEMENT | 2000-09-01 |
970618002338 | 1997-06-18 | BIENNIAL STATEMENT | 1996-09-01 |
B120688-2 | 1984-07-09 | ASSUMED NAME CORP INITIAL FILING | 1984-07-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State