Name: | KAUFOLD COUNTRY FLORIST AND FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1986 (39 years ago) |
Entity Number: | 1074011 |
ZIP code: | 11961 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 724 MIDDLE COUNTRY RD., RIDGE, NY, United States, 11961 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD E KAUFOLD | Chief Executive Officer | 724 MIDDLE COUNTRY RD., RIDGE, NY, United States, 11961 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 724 MIDDLE COUNTRY RD., RIDGE, NY, United States, 11961 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 724 MIDDLE COUNTRY RD., RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 724 MIDDLE COUNTRY RD., RIDGE, NY, 11961, 2811, USA (Type of address: Chief Executive Officer) |
2000-04-25 | 2024-04-17 | Address | 724 MIDDLE COUNTRY RD., RIDGE, NY, 11961, 2811, USA (Type of address: Service of Process) |
2000-04-25 | 2024-04-17 | Address | 724 MIDDLE COUNTRY RD., RIDGE, NY, 11961, 2811, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 2000-04-25 | Address | 724 MIDDLE COUNTRY ROAD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417003313 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220222003649 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
140721002115 | 2014-07-21 | BIENNIAL STATEMENT | 2014-04-01 |
120521002801 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100421002415 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State