Name: | DESERT FLOWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1987 (38 years ago) |
Date of dissolution: | 27 Nov 2001 |
Entity Number: | 1219347 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 475 N. GOODMAN ST, ROCHESTER, NY, United States, 14609 |
Address: | 340 OAK RIDGE DRIVE, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE EISENBERG | Chief Executive Officer | 475 N. GOODMAN ST, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 OAK RIDGE DRIVE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-25 | 1999-03-23 | Address | 475 N. GOODMAN ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1994-01-25 | 1999-01-25 | Address | 1765 CLINTON AVENUE NORTH, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1994-01-25 | Address | 595 WINONA BOULEVARD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1999-01-25 | Address | 1765 CLINTON AVENUE NORTH, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1999-01-25 | Address | 1765 CLINTON AVENUE NORTH, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1987-01-02 | 1993-03-23 | Address | 1070 HUDSON AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011127000373 | 2001-11-27 | CERTIFICATE OF DISSOLUTION | 2001-11-27 |
990323000065 | 1999-03-23 | CERTIFICATE OF AMENDMENT | 1999-03-23 |
990125002554 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
970404002131 | 1997-04-04 | BIENNIAL STATEMENT | 1997-01-01 |
940125002491 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
930323002686 | 1993-03-23 | BIENNIAL STATEMENT | 1993-01-01 |
B442304-3 | 1987-01-02 | CERTIFICATE OF INCORPORATION | 1987-01-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State