Name: | HOMESTEAD FLORAL DESIGNS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1992 (33 years ago) |
Entity Number: | 1638596 |
ZIP code: | 10579 |
County: | Putnam |
Place of Formation: | New York |
Address: | 11 OAKRIDGE DRIVE, PUTNAM VALLEY, NY, United States, 10579 |
Principal Address: | 11 OAKRIDGE ROAD, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA JENKINS | Chief Executive Officer | 11 OAKRIDGE ROAD, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 OAKRIDGE DRIVE, PUTNAM VALLEY, NY, United States, 10579 |
Number | Type | Address |
---|---|---|
750073 | Retail grocery store | 1062 OREGON ROAD, CORTLANDT MANOR, NY, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-21 | 1993-07-20 | Address | 11 OAKRIDGE DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170130000388 | 2017-01-30 | ANNULMENT OF DISSOLUTION | 2017-01-30 |
DP-1739362 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
040518002370 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
021007002424 | 2002-10-07 | BIENNIAL STATEMENT | 2002-05-01 |
000519000362 | 2000-05-19 | ANNULMENT OF DISSOLUTION | 2000-05-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State