Search icon

DESERT FLOWER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVE EISENBERG Chief Executive Officer 475 N. GOODMAN ST, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 OAK RIDGE DRIVE, ROCHESTER, NY, United States, 14617

History

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)

Filings

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