Name: | PETALS FLORAL DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2021 |
Entity Number: | 1971199 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 165 KINGS HWY, BROOKLYN, NY, United States, 11223 |
Principal Address: | 2736 WHITMAN DR, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 KINGS HWY, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ANDREA CARRAI | Chief Executive Officer | 165 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-22 | 2022-04-15 | Address | 165 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 2021-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-11-06 | 2022-04-15 | Address | 165 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220415000173 | 2021-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-21 |
171101006746 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102008189 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131112007124 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111116002144 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State