Name: | ANDREW PASCOE FLOWERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1988 (37 years ago) |
Entity Number: | 1241588 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 47 WEST MAIN ST, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW PASCOE | Chief Executive Officer | 42 WEST 5TH STREET, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
ANDREW PASCOE | DOS Process Agent | 47 WEST MAIN ST, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-22 | 2016-03-01 | Address | 47 WEST MAIN ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1994-03-21 | 2000-03-22 | Address | PO BOX 150, 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1993-04-21 | 1994-03-21 | Address | PO BOX 150, 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2000-03-22 | Address | PO BOX 150, 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
1992-03-26 | 1994-03-21 | Address | 42 WEST 5TH STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302006560 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006807 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006928 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120413002311 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100324003422 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State