Search icon

YOUR FLOWER SHOPPE, INC.

Company Details

Name: YOUR FLOWER SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1823792
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 2 KRESSWOOD DR., ROCHESTER, NY, United States, 14624
Address: 25 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ZICARI, MCCONVILLE, COOMAN,MORIN & WELCH, P.C. DOS Process Agent 25 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
KAREN PRZYBYCIEN Chief Executive Officer 349 W COMMERCIAL ST, SUITE 1930, E ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
161460243
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-20 2006-06-16 Address 349 W COMMERCIAL ST, SUITE 1930, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2000-06-09 2004-08-20 Address 349 W. COMMERCIAL ST., SUITE 1930, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1994-05-25 2000-06-09 Address 25 EAST MAIN STREET, ROCHESTER, NY, 14614, 1874, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142425 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100702002436 2010-07-02 BIENNIAL STATEMENT 2010-05-01
060616002236 2006-06-16 BIENNIAL STATEMENT 2006-05-01
040820002498 2004-08-20 BIENNIAL STATEMENT 2004-05-01
020524002449 2002-05-24 BIENNIAL STATEMENT 2002-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State