Name: | FLOWER CITY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1986 (39 years ago) |
Entity Number: | 1049071 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 277 ALEXANDER ST, SUITE 200, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BILLON JR. | Chief Executive Officer | 277 ALEXANDER ST, SUITE 200, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 277 ALEXANDER ST, SUITE 200, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-30 | 2010-02-16 | Address | 277 ALEXANDER ST., STE 107, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2004-01-30 | 2010-02-16 | Address | P.O. BOX 10177, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2004-01-30 | 2010-02-16 | Address | P.O. BOX 10177, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1996-01-16 | 2004-01-30 | Address | 195 DEWEY AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1996-01-16 | 2004-01-30 | Address | SIX STAR PROPERTIES, 195 DEWEY AVE POB 13498-14613, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120530002885 | 2012-05-30 | BIENNIAL STATEMENT | 2012-01-01 |
100216002376 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
060203002416 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040130002563 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
020109002614 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State