Entity Number 2791484
Status Inactive
NameE-FLOW PAYMENT SOLUTIONS INC.
CountyNiagara
Date of registration 19 Jul 2002 (22 years ago) 19 Jul 2002
Date of dissolution 27 Oct 2010 27 Oct 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 666 5TH AVE, NEW YORK, NY, United States, 10103
Address ZIP code
Principal Address 1415 EAST RTE 70, STE 200, CHERRY HILL PLAZA, NJ, United States, 08034
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PHILLIPS NIZER LLP (MAC)
DOS Process Agent
666 5TH AVE, NEW YORK, NY, United States, 10103
MAURICE ROSE
Chief Executive Officer
427 EGLINGTON AVE WEST, TORONTO, ONTARIO, Canada, M5N-1A4
2002-07-19
2006-11-09
Address
238 WEST 78TH STREET, NEW YORK, NY, 10024, 6605, USA (Type of address: Service of Process)
DP-1904347
2010-10-27
DISSOLUTION BY PROCLAMATION
2010-10-27
061109002313
2006-11-09
BIENNIAL STATEMENT
2006-07-01
020719000388
2002-07-19
CERTIFICATE OF INCORPORATION
2002-07-19
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts