Search icon

FLORAL GROWTH, INC.

Company Details

Name: FLORAL GROWTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1992 (33 years ago)
Entity Number: 1650749
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 817 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FLEUR CATES-NETANYAHU Chief Executive Officer 817 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
FLEUR CATES-NETANYAHU DOS Process Agent 817 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2002-08-19 2010-07-09 Address 817 FIFTH AVE 10TH FLR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-08-19 2010-07-09 Address 817 FIFTH AVE 10TH FLR, NEW YRK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-08-19 2010-07-09 Address 817 FIFTH AVE 10TH FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-07-19 2002-08-19 Address 45 EAST 62ND ST, APT 8A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-07-19 2002-08-19 Address 45 EAST 62ND ST, APT 8A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180710006641 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160701006444 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120710006552 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100709002818 2010-07-09 BIENNIAL STATEMENT 2010-07-01
080708002778 2008-07-08 BIENNIAL STATEMENT 2008-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State