Name: | FLOWERY BEAUTY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1966 (59 years ago) |
Entity Number: | 200382 |
ZIP code: | 10119 |
County: | Bronx |
Place of Formation: | New York |
Address: | JACK L MOST, ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Principal Address: | 116 GILLOTTI ROAD, NEW FAIRFIELD, CT, United States, 06812 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOETZ FITZPETRICK MOST & BRUCKMAN LLP | DOS Process Agent | JACK L MOST, ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
GEOFFREY S GEILS | Chief Executive Officer | 116 GILLOTTI ROAD, NEW FAIRFIELD, CT, United States, 06812 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-28 | 2009-04-09 | Address | 47 MINY BROOK RD, DASNBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
2007-11-28 | 2009-04-09 | Address | 47 MINY BROOK RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 1999-07-09 | Name | GEILS INDUSTRIES, INC. |
1999-03-19 | 2007-11-28 | Address | 1 SENECA PLACE, GREENWICH, CT, 06830, 0008, USA (Type of address: Principal Executive Office) |
1999-03-19 | 2007-11-28 | Address | 1 SENECA PL, GREENWICH, CT, 06830, 0008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101021002453 | 2010-10-21 | BIENNIAL STATEMENT | 2010-07-01 |
090409002572 | 2009-04-09 | BIENNIAL STATEMENT | 2008-07-01 |
071128002934 | 2007-11-28 | BIENNIAL STATEMENT | 2006-07-01 |
000816002209 | 2000-08-16 | BIENNIAL STATEMENT | 2000-07-01 |
990709000448 | 1999-07-09 | CERTIFICATE OF AMENDMENT | 1999-07-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State