Name: | NELSON'S FLOWER SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1994 (31 years ago) |
Date of dissolution: | 25 May 2006 |
Entity Number: | 1853062 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 317 CORNELIA ST, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH C LEAVINE | Chief Executive Officer | 317 CORNELIA ST, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 317 CORNELIA ST, PLATTSBURGH, NY, United States, 12901 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060525000545 | 2006-05-25 | CERTIFICATE OF DISSOLUTION | 2006-05-25 |
041014002050 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
020813002641 | 2002-08-13 | BIENNIAL STATEMENT | 2002-09-01 |
000831002638 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
980827002318 | 1998-08-27 | BIENNIAL STATEMENT | 1998-09-01 |
960829002385 | 1996-08-29 | BIENNIAL STATEMENT | 1996-09-01 |
940920000169 | 1994-09-20 | CERTIFICATE OF INCORPORATION | 1994-09-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3362317310 | 2020-04-29 | 0248 | PPP | 317 Cornelia Street, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State