Name: | FLORAL TERRACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1993 (32 years ago) |
Entity Number: | 1738614 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 33 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Address: | 33 E MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 E MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
GEORGE BOULTADAKIS | Chief Executive Officer | 33 E MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-14 | 2001-06-20 | Address | 33 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-30 | 2001-06-20 | Address | 33 EAST MERRICK RALD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010620002088 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
990714002379 | 1999-07-14 | BIENNIAL STATEMENT | 1999-06-01 |
970619002022 | 1997-06-19 | BIENNIAL STATEMENT | 1997-06-01 |
951114002586 | 1995-11-14 | BIENNIAL STATEMENT | 1995-06-01 |
930630000267 | 1993-06-30 | CERTIFICATE OF INCORPORATION | 1993-06-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State