Search icon

FLORAL PARK OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORAL PARK OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1987 (38 years ago)
Entity Number: 1183858
ZIP code: 11596
County: Queens
Place of Formation: New York
Principal Address: Metro Management Development Inc., 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 392 Hillside Avenue, Williston Park, NY, United States, 11596

Shares Details

Shares issued 120300

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
PATACCA & ASSOCIATES DOS Process Agent 392 Hillside Avenue, Williston Park, NY, United States, 11596

Chief Executive Officer

Name Role Address
DEBRA ROBIN Chief Executive Officer 251-38 71ST ROAD, 251-38 71ST ROAD, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 251-38 71ST ROAD, 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address C/O CONCERNED MANAGEMENT CORP, 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2013-07-10 2024-04-30 Address 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2003-07-01 2024-04-30 Address C/O CONCERNED MANAGEMENT CORP, 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2001-07-27 2003-07-01 Address C/O CONCERNED MANAGEMENT CORP, 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430024644 2024-04-30 BIENNIAL STATEMENT 2024-04-30
190708060294 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170703007253 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006393 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006047 2013-07-10 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State