STARBRIGHT FLORAL DESIGN, INC.

Name: | STARBRIGHT FLORAL DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1994 (31 years ago) |
Entity Number: | 1850687 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 140 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 150 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICODEMUS E FAITOS | Chief Executive Officer | 150 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-25 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-12 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-29 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-28 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812000319 | 2019-08-12 | CERTIFICATE OF CHANGE | 2019-08-12 |
150504002039 | 2015-05-04 | BIENNIAL STATEMENT | 2014-09-01 |
940909000203 | 1994-09-09 | CERTIFICATE OF INCORPORATION | 1994-09-09 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State