MARY JANE DOUGALL FLOWERS, INC.

Name: | MARY JANE DOUGALL FLOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1959 (66 years ago) |
Entity Number: | 119066 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1115 EAST COLVIN STREET, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JOSEPH P ITALIANO | Chief Executive Officer | 1115 EAST COLVIN STREET, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1115 EAST COLVIN STREET, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 1115 EAST COLVIN STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-05-30 | Address | 1115 EAST COLVIN STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-05-30 | Address | 1115 EAST COLVIN STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2023-05-22 | 2025-05-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2013-05-06 | 2023-06-16 | Address | 1115 EAST COLVIN STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530021000 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
230616001640 | 2023-05-22 | BIENNIAL STATEMENT | 2023-05-22 |
210430002000 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190418002061 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170426002014 | 2017-04-26 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State