Search icon

BETTY'S FLOWER & GIFT SHOP INC.

Company Details

Name: BETTY'S FLOWER & GIFT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1992 (32 years ago)
Date of dissolution: 13 May 2008
Entity Number: 1669731
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3876 MERRICK ROAD, SEAFORD, NY, United States, 11783
Principal Address: 3876 MERRICK RD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MILLER Chief Executive Officer 31 BALCON RD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3876 MERRICK ROAD, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1993-09-30 1998-09-14 Address 3876 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1993-09-30 1998-09-14 Address 3876 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080513001088 2008-05-13 CERTIFICATE OF DISSOLUTION 2008-05-13
060927002245 2006-09-27 BIENNIAL STATEMENT 2006-09-01
041102002085 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020829002355 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000915002255 2000-09-15 BIENNIAL STATEMENT 2000-09-01
980914002223 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960920002156 1996-09-20 BIENNIAL STATEMENT 1996-09-01
930930002482 1993-09-30 BIENNIAL STATEMENT 1993-09-01
920930000391 1992-09-30 CERTIFICATE OF INCORPORATION 1992-09-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State