Name: | FLORE DESIGNS OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1987 (38 years ago) |
Entity Number: | 1139175 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 140 ORCHARD ST, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 ORCHARD ST, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
SASSON MOALEM | Chief Executive Officer | 140 ORCHARD ST, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-07 | 2011-01-28 | Address | 2988 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2005-03-07 | 2011-01-28 | Address | 2988 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1993-06-09 | 2011-01-28 | Address | 2988 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2005-03-07 | Address | 2988 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1993-06-09 | 2005-03-07 | Address | 2988 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130211002191 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110128003074 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090106002830 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
050307002336 | 2005-03-07 | BIENNIAL STATEMENT | 2005-01-01 |
030106002380 | 2003-01-06 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State