Entity Number 896710
Status Inactive
NameK. R. FLIKE SALES, INC.
CountySaratoga
Date of registration 23 Feb 1984 (41 years ago) 23 Feb 1984
Date of dissolution 05 Oct 2005 05 Oct 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1050 ELIZABETH ST EXT, MECHANICVILLE, NY, United States, 12118
Address ZIP code 12118
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
KEITH R FLIKE
DOS Process Agent
1050 ELIZABETH ST EXT, MECHANICVILLE, NY, United States, 12118
JOHN H. CIULLA, JR.
Agent
PARK PLAZA, P.O. BOX 507, MECHANICVILLE, NY
KEITH R FLIKE
Chief Executive Officer
PO BOX 592, MECHANICVILLE, NY, United States, 12118
1998-02-26
2004-02-12
Address
BEMIS HEIGHTS, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
1998-02-26
2004-02-12
Address
BEMIS HEIGHTS, STILLWATER, NY, 12170, USA (Type of address: Principal Executive Office)
1993-02-26
1998-02-26
Address
PO BOX 669, STILLWATER, NY, 12170, 0669, USA (Type of address: Chief Executive Officer)
1993-02-26
1998-02-26
Address
ELIZABETH ST EXT., MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
1993-02-26
2004-02-12
Address
PO BOX 669, STILLWATER, NY, 12170, 0669, USA (Type of address: Service of Process)
1984-02-23
1993-02-26
Address
P.O BOX 579, RTE 4, BEMIS HEIGHTS, STILLWATER, NY, USA (Type of address: Service of Process)
051005000620
2005-10-05
CERTIFICATE OF DISSOLUTION
2005-10-05
040212002663
2004-02-12
BIENNIAL STATEMENT
2004-02-01
020214002557
2002-02-14
BIENNIAL STATEMENT
2002-02-01
000310002066
2000-03-10
BIENNIAL STATEMENT
2000-02-01
980226002071
1998-02-26
BIENNIAL STATEMENT
1998-02-01
940309002572
1994-03-09
BIENNIAL STATEMENT
1994-02-01
930226002025
1993-02-26
BIENNIAL STATEMENT
1993-02-01
B072064-3
1984-02-23
CERTIFICATE OF INCORPORATION
1984-02-23
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts