Search icon

BATH BEACH FLOWER SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATH BEACH FLOWER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1989 (36 years ago)
Entity Number: 1349651
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8402 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 8402 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8402 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
JOHN M. MADERO Chief Executive Officer 8402 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-05-19 2024-10-01 Address 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1992-12-03 2020-05-19 Address 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1989-05-03 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-03 2024-10-01 Address 8402 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039105 2024-10-01 BIENNIAL STATEMENT 2024-10-01
200519060396 2020-05-19 BIENNIAL STATEMENT 2019-05-01
150601006985 2015-06-01 BIENNIAL STATEMENT 2015-05-01
130517006294 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110527002809 2011-05-27 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State