WESTCOTT FLORIST, INC.

Name: | WESTCOTT FLORIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1994 (31 years ago) |
Entity Number: | 1876428 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 548 WESTCOTT ST, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DINO CENTRA SR | Chief Executive Officer | 548 WESTCOTT ST, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
WESTCOTT FLORIST, INC. | DOS Process Agent | 548 WESTCOTT ST, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-17 | 2020-12-08 | Address | 548 WESTCOTT ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2012-12-17 | 2016-12-01 | Address | 548 WESTCOTT ST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
2008-12-02 | 2012-12-17 | Address | 770 JAMES ST, 1413, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2008-12-02 | 2012-12-17 | Address | 770 JAMES ST, 1413, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 2008-12-02 | Address | 5734 THOMPSON RD., DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208061066 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181213006124 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161201006353 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006790 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121217006143 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State