Search icon

SUNSET HILL FLOWERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 372, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
GILDA MARCONI Chief Executive Officer 24 SUNSET HILL ROAD, PUTNAM VALLEY, NY, United States, 10579

History

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)

Filings

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