Search icon

FLOWERY BEAUTY PRODUCTS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
GOETZ FITZPETRICK MOST & BRUCKMAN LLP DOS Process Agent JACK L MOST, ONE PENN PLAZA, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
GEOFFREY S GEILS Chief Executive Officer 116 GILLOTTI ROAD, NEW FAIRFIELD, CT, United States, 06812

Links between entities

Type:
Headquarter of
Company Number:
0192641
State:
CONNECTICUT

History

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)

Filings

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