Search icon

ANJO FLOWERS, INC.

Company Details

Name: ANJO FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1964 (61 years ago)
Date of dissolution: 05 Dec 2018
Entity Number: 177988
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 126-14 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ORO DOS Process Agent 126-14 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
MICHAEL ORO Chief Executive Officer 126-14 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
1996-08-02 2012-09-06 Address 126-14 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, 2802, USA (Type of address: Service of Process)
1995-06-15 2012-09-06 Address 126-14 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, 2802, USA (Type of address: Chief Executive Officer)
1964-07-06 1996-08-02 Address 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205000841 2018-12-05 CERTIFICATE OF DISSOLUTION 2018-12-05
20170118064 2017-01-18 ASSUMED NAME LP INITIAL FILING 2017-01-18
140925006048 2014-09-25 BIENNIAL STATEMENT 2014-07-01
120906002175 2012-09-06 BIENNIAL STATEMENT 2012-07-01
080711003155 2008-07-11 BIENNIAL STATEMENT 2008-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State