Name: | GINA'S FLOWERS AND GIFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1989 (36 years ago) |
Date of dissolution: | 15 Sep 1997 |
Entity Number: | 1322314 |
ZIP code: | 10983 |
County: | Rockland |
Place of Formation: | New York |
Address: | 14 JEANNE'S PL, TAPPAN, NY, United States, 10983 |
Principal Address: | 219 B SOUTH MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE FICUCELLO | Chief Executive Officer | 14 JEANNE'S PL, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
CATHERINE FICUCELLO | DOS Process Agent | 14 JEANNE'S PL, TAPPAN, NY, United States, 10983 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-31 | 1997-03-24 | Address | 349 OLD MILL ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 1997-03-24 | Address | 219 B SOUTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
1994-03-31 | 1997-03-24 | Address | 9 1ST STREET, APT 7, NANUET, NY, 10954, USA (Type of address: Service of Process) |
1989-02-01 | 1994-03-31 | Address | 9 FIRST STREET, APT. 7, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970915000037 | 1997-09-15 | CERTIFICATE OF DISSOLUTION | 1997-09-15 |
970324002476 | 1997-03-24 | BIENNIAL STATEMENT | 1997-02-01 |
940331003029 | 1994-03-31 | BIENNIAL STATEMENT | 1994-02-01 |
B736254-2 | 1989-02-01 | CERTIFICATE OF INCORPORATION | 1989-02-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State