Name: | FLOWERS BY MARIE BAETJER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1966 (59 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 199808 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 649 PARK AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 649 PARK AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
RONALD H. SYMONDS | Chief Executive Officer | 649 PARK AVENUE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1966-06-23 | 1995-05-18 | Address | 65 BROAD ST., ROOM 610, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101130054 | 2010-11-30 | ASSUMED NAME CORP INITIAL FILING | 2010-11-30 |
DP-1804553 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020702002681 | 2002-07-02 | BIENNIAL STATEMENT | 2002-06-01 |
000627002594 | 2000-06-27 | BIENNIAL STATEMENT | 2000-06-01 |
980810002060 | 1998-08-10 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State