Search icon

GINA'S FLOWERS AND GIFTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CATHERINE FICUCELLO Chief Executive Officer 14 JEANNE'S PL, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
CATHERINE FICUCELLO DOS Process Agent 14 JEANNE'S PL, TAPPAN, NY, United States, 10983

History

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)

Filings

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