Name: | MARTELLI'S FLORIST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1996 (29 years ago) |
Entity Number: | 2087115 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 95 E MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 E MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOANN ALCIDE | Chief Executive Officer | 95 E MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-10 | 2006-10-27 | Address | 95 E. MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-11-10 | 2006-10-27 | Address | 95 E. MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1996-11-25 | 2006-10-27 | Address | 95 EAST MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121114006373 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101110003025 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081208002715 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
061027002152 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041214002306 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State