Search icon

AUBREY FLOWERS LTD.

Company Details

Name: AUBREY FLOWERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1995 (30 years ago)
Date of dissolution: 10 Jun 2019
Entity Number: 1900301
ZIP code: 10012
County: Rockland
Place of Formation: New York
Address: 580 BROADWAY, NEW YORK, NY, United States, 10012
Principal Address: 45 LUDLOW LANE, PALISADES, NY, United States, 10964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B ALAN SEIDLER DOS Process Agent 580 BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
LYNNE AUBREY Chief Executive Officer 45 LUDLOW LANE, PALISADES, NY, United States, 10964

History

Start date End date Type Value
2001-03-16 2017-03-08 Address 510 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office)
2001-03-16 2009-03-02 Address 127 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
1997-03-13 2017-03-08 Address 510 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
1997-03-13 2001-03-16 Address 510 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office)
1997-03-13 2001-03-16 Address 127 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190610000198 2019-06-10 CERTIFICATE OF DISSOLUTION 2019-06-10
170308006564 2017-03-08 BIENNIAL STATEMENT 2017-03-01
130314006598 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110329002190 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090302003335 2009-03-02 BIENNIAL STATEMENT 2009-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State