Search icon

DISTINCTIVE FLORAL DESIGNS, INC.

Company Details

Name: DISTINCTIVE FLORAL DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1995 (30 years ago)
Date of dissolution: 28 Sep 2005
Entity Number: 1912974
ZIP code: 12401
County: New York
Place of Formation: New York
Address: 101 GREEN ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 GREEN ST, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
CHRISTINA PFEUFER Chief Executive Officer 112 HAUXHURST AVE, WEEHAWKEN, NJ, United States, 07086

History

Start date End date Type Value
2003-04-07 2005-06-13 Address 142 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-04-17 2005-06-13 Address 142 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-04-17 2005-06-13 Address 142 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-05-20 2003-04-07 Address 143 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-05-20 2001-04-17 Address 143 WEST 29TH ST, STE 1, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050928001059 2005-09-28 CERTIFICATE OF DISSOLUTION 2005-09-28
050613002687 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030407002390 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010417002638 2001-04-17 BIENNIAL STATEMENT 2001-04-01
000323001051 2000-03-23 CERTIFICATE OF CORRECTION 2000-03-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State