Name: | ATLAS FLORAL DECORATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1958 (67 years ago) |
Entity Number: | 111792 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 46-12 70TH ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORITT HOCK & HAMROFF LLP | DOS Process Agent | 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ELLINT J ATLAS | Chief Executive Officer | 46-12 70TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-20 | 2019-12-26 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-05-24 | 2008-06-20 | Address | 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2006-05-24 | 2008-06-20 | Address | 46-12 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 2006-05-24 | Address | 46 12 70TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 2006-05-24 | Address | 46 12 70TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191226000148 | 2019-12-26 | CERTIFICATE OF CHANGE | 2019-12-26 |
100623002006 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080620003026 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060524003150 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040621002150 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State