Search icon

FLORISTS' TRANSWORLD DELIVERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORISTS' TRANSWORLD DELIVERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1995 (30 years ago)
Date of dissolution: 14 Sep 2022
Entity Number: 1936168
ZIP code: 77002
County: New York
Place of Formation: Michigan
Address: 711 louisiana street, ste 1850, HOUSTON, TX, United States, 77002
Principal Address: 3113 WOODCREEK DR, DOWNERS GROVE, IL, United States, 60515

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SCOTT D. LEVIN Chief Executive Officer 3113 WOODCREEK DRIVE, DOWNERS GROVE, IL, United States, 60515

DOS Process Agent

Name Role Address
gue debtor liquidation trust DOS Process Agent 711 louisiana street, ste 1850, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2019-07-30 2022-09-22 Address 3113 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
2019-07-30 2022-09-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-06 2019-07-30 Address 3113 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
2015-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220922003316 2022-09-14 SURRENDER OF AUTHORITY 2022-09-14
190730060138 2019-07-30 BIENNIAL STATEMENT 2019-07-01
SR-22987 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22986 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170706006384 2017-07-06 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State