Name: | BLUE WATER FLOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1993 (32 years ago) |
Date of dissolution: | 20 Jun 2017 |
Entity Number: | 1749932 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 774 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 265 LAFAYETTE STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND P LE DU | Chief Executive Officer | 265 LAFAYETTE STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
KOO & LARABEE LLP | DOS Process Agent | 774 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-24 | 2011-08-22 | Address | 265 LAFAYETTE STREET, NEW YORK, NY, 10012, 4018, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2007-08-24 | Address | 774 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2005-10-04 | 2007-08-24 | Address | 265 LAFAYETTE ST, NEW YORK, NY, 10012, 4018, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2007-08-24 | Address | 265 LFAYETTE ST, NEW YORK, NY, 10012, 4018, USA (Type of address: Principal Executive Office) |
2003-07-28 | 2005-10-04 | Address | 265 LAFAYETTE ST, NEW YORK, NY, 10012, 4018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170620000301 | 2017-06-20 | CERTIFICATE OF DISSOLUTION | 2017-06-20 |
161031006211 | 2016-10-31 | BIENNIAL STATEMENT | 2015-08-01 |
130808006717 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110822003014 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090817002669 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State