Name: | BURTON FLOWER & GARDEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1985 (40 years ago) |
Entity Number: | 1043772 |
ZIP code: | 44021 |
County: | Erie |
Place of Formation: | Ohio |
Address: | 14500 KINSMAN RD, PO BOX 479, BURTON, OH, United States, 44021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14500 KINSMAN RD, PO BOX 479, BURTON, OH, United States, 44021 |
Name | Role | Address |
---|---|---|
DONALD J HORNAK | Chief Executive Officer | 14500 KINSMAN RD, PO BOX 479, BURTON, OH, United States, 44021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-03-16 | 1999-01-26 | Address | 14500 KINSMAN_ROAD, BURTON, OH, 44021, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1999-01-26 | Address | 14500 KINSMAN ROAD, BURTON, OH, 44021, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1999-01-26 | Address | 14500 KINNSMAN ROAD, P O BOX 479, BURTON, OH, 44021, USA (Type of address: Service of Process) |
1985-01-03 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-14509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070126002422 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050304002748 | 2005-03-04 | BIENNIAL STATEMENT | 2005-01-01 |
030102002944 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
010125002652 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State