Search icon

E-FLOW PAYMENT SOLUTIONS INC.

Print

Details

Entity Number 2791484

Status Inactive

NameE-FLOW PAYMENT SOLUTIONS INC.

CountyNiagara

Date of registration 19 Jul 2002 (22 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

PHILLIPS NIZER LLP (MAC)

DOS Process Agent

666 5TH AVE, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address

MAURICE ROSE

Chief Executive Officer

427 EGLINGTON AVE WEST, TORONTO, ONTARIO, Canada, M5N-1A4

History

Start date End date Type Value

2002-07-19

2006-11-09

Address

238 WEST 78TH STREET, NEW YORK, NY, 10024, 6605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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