Name: | FLOWER ABUNDANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1997 (28 years ago) |
Date of dissolution: | 12 May 2023 |
Entity Number: | 2101502 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 177 WESTHAVEN ROAD, ITHACA, NY, United States, 14850 |
Principal Address: | C/O BARBARA D PARKER, 177 WESTHAVEN ROAD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA D PARKER, CEO | Chief Executive Officer | 177 WESTHAVEN ROAD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
FLOWER ABUNDANCE, INC. | DOS Process Agent | 177 WESTHAVEN ROAD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2023-05-13 | Address | 177 WESTHAVEN ROAD, ITHACA, NY, 14850, 0146, USA (Type of address: Service of Process) |
2015-01-16 | 2023-05-13 | Address | 177 WESTHAVEN ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2011-01-19 | 2015-01-16 | Address | C/O BARBARA P JOHNSON, 177 WESTHAVEN ROAD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2011-01-19 | 2015-01-16 | Address | 177 WESTHAVEN ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2011-01-19 | 2021-01-07 | Address | 177 WESTHAVEN ROAD, ITHACA, NY, 14850, 0146, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230513000260 | 2023-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-12 |
210107061194 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190111060620 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170105006816 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150116006394 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State