CREATIVE ART FLOWERS INC.

Name: | CREATIVE ART FLOWERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1961 (65 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 134241 |
ZIP code: | 11779 |
County: | New York |
Place of Formation: | New York |
Address: | 51 TRADE ZONE COURT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 12100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J MALLOUK | Chief Executive Officer | 51 TRADE ZONE COURT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 TRADE ZONE COURT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-12 | 2000-05-12 | Address | 85 COMMERCE DR, HAUPPAUGE, NY, 11788, 0998, USA (Type of address: Service of Process) |
1995-04-12 | 2000-05-12 | Address | 85 COMMERCE DR, HAUPPAUGE, NY, 11788, 0998, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2000-05-12 | Address | 85 COMMERCE DR, PO BOX 11367, HAUPPAUGE, NY, 11788, 0998, USA (Type of address: Principal Executive Office) |
1982-10-08 | 1998-03-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1800 |
1982-10-08 | 1998-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104978 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20091007044 | 2009-10-07 | ASSUMED NAME CORP INITIAL FILING | 2009-10-07 |
010119002528 | 2001-01-19 | BIENNIAL STATEMENT | 2001-01-01 |
000512002732 | 2000-05-12 | BIENNIAL STATEMENT | 1999-01-01 |
980319000533 | 1998-03-19 | CERTIFICATE OF AMENDMENT | 1998-03-19 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State