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
Name | Role | Address |
---|---|---|
GEORGE MILLER | Chief Executive Officer | 31 BALCON RD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3876 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
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) |
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