FLOWERS BY CAROLE LTD.

Name: | FLOWERS BY CAROLE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2033683 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 79 MAIN ST, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLE BENNETT | Chief Executive Officer | 79 MAIN ST, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 MAIN ST, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-18 | 2004-06-28 | Address | 63 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1998-06-18 | 2004-06-28 | Address | 63 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
1996-05-28 | 2004-06-28 | Address | 63 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143313 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100514002621 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080530003013 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060505002648 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040628002815 | 2004-06-28 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State