J&L HEAVENLY FLORIST, INC.

Name: | J&L HEAVENLY FLORIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1996 (29 years ago) |
Entity Number: | 2036516 |
ZIP code: | 12590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 985 BROOKMEADE PLAZA, SUITE #9, WAPPINGERS FALLS, NY, United States, 12590 |
Principal Address: | 55 SCENIC VIEW, YORKTOWN, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH SISIA | Chief Executive Officer | 55 SCENIC VIEW, YORKTOWN, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
J&L HEAVENLY FLORIST, INC. | DOS Process Agent | 985 BROOKMEADE PLAZA, SUITE #9, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-04 | 2025-06-17 | Address | 985 BROOKMEADE PLAZA, SUITE #9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2008-07-02 | 2014-06-04 | Address | 985 BROOKMEADE PLAZA, SUITE #4, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1998-06-18 | 2025-06-17 | Address | 55 SCENIC VIEW, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
1996-06-05 | 2008-07-02 | Address | 837F MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1996-06-05 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617002172 | 2025-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-09 |
160608006355 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140604006498 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120725003074 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100708002135 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State