Name: | SUNSET HILL FLOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1995 (30 years ago) |
Date of dissolution: | 12 Oct 2005 |
Entity Number: | 1944615 |
ZIP code: | 10579 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 372, PUTNAM VALLEY, NY, United States, 10579 |
Principal Address: | 24 SUNSET HILL ROAD, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 372, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
GILDA MARCONI | Chief Executive Officer | 24 SUNSET HILL ROAD, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-02 | 2001-08-14 | Address | 30 SUNSET HILL RD, PUTNAM VALLEY, NY, 10579, 2030, USA (Type of address: Chief Executive Officer) |
1997-09-02 | 2001-08-14 | Address | 30 SUNSET HILL RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2001-08-14 | Address | PO BOX 372, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051012000695 | 2005-10-12 | CERTIFICATE OF DISSOLUTION | 2005-10-12 |
030728002049 | 2003-07-28 | BIENNIAL STATEMENT | 2003-08-01 |
010814002135 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990831002536 | 1999-08-31 | BIENNIAL STATEMENT | 1999-08-01 |
970902002324 | 1997-09-02 | BIENNIAL STATEMENT | 1997-08-01 |
950802000440 | 1995-08-02 | CERTIFICATE OF INCORPORATION | 1995-08-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State