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