Search icon

FLORA NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORA NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1963 (62 years ago)
Date of dissolution: 06 Apr 2001
Entity Number: 156759
ZIP code: 98264
County: Nassau
Place of Formation: New York
Address: PO BOX 73, 805 E BADGER RD, LYNDON, WA, United States, 98264

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS GREITHER DOS Process Agent PO BOX 73, 805 E BADGER RD, LYNDON, WA, United States, 98264

Chief Executive Officer

Name Role Address
THOMAS GREITHER Chief Executive Officer PO BOX 73, 805 E BADGER RD, LYNDEN, WA, United States, 98264

History

Start date End date Type Value
1993-03-01 1999-06-15 Address 3 ELM ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1993-03-01 1999-06-15 Address 3 ELM ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1993-03-01 1999-06-15 Address 3 ELM ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1981-04-13 1993-03-01 Address PO BOX 347, 3 ELM ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1968-02-19 1997-01-22 Name MIRACLE EXCLUSIVES, INC.

Filings

Filing Number Date Filed Type Effective Date
010406000517 2001-04-06 CERTIFICATE OF DISSOLUTION 2001-04-06
990615002350 1999-06-15 BIENNIAL STATEMENT 1999-05-01
970122000644 1997-01-22 CERTIFICATE OF AMENDMENT 1997-01-22
000044003539 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930301003217 1993-03-01 BIENNIAL STATEMENT 1992-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State