Search icon

FLOWER ABUNDANCE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARBARA D PARKER, CEO Chief Executive Officer 177 WESTHAVEN ROAD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
FLOWER ABUNDANCE, INC. DOS Process Agent 177 WESTHAVEN ROAD, ITHACA, NY, United States, 14850

History

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)

Filings

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