Name: | X-QUISITE FLOWERS AND EVENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1995 (30 years ago) |
Date of dissolution: | 31 Oct 2022 |
Entity Number: | 1925366 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 520 NORTH AVE., NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 520 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 NORTH AVE., NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
RICHARD J AMANTE | Chief Executive Officer | 520 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-06 | 2023-04-22 | Address | 520 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2001-05-08 | 2023-04-22 | Address | 520 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1999-06-03 | 2003-05-06 | Address | 520 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 2022-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-25 | 2001-05-08 | Address | 50 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230422000116 | 2022-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-31 |
190516060321 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
170804006514 | 2017-08-04 | BIENNIAL STATEMENT | 2017-05-01 |
150501007091 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130514006506 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State