Name: | FLORAGE DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1967 (58 years ago) |
Date of dissolution: | 17 Jun 2002 |
Entity Number: | 210650 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 PINE RIDGE ROAD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 PINE RIDGE ROAD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
PAUL STEINMAN, PRESIDENT | Chief Executive Officer | 33 PINE RIDGE ROAD, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-02 | 1997-05-23 | Address | 48 LAWTON STREET, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process) |
1993-01-25 | 1997-05-23 | Address | 48 LAWTON ST, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1997-05-23 | Address | 48 LAWTON STREET, NEW ROCHELLE, NY, 10802, USA (Type of address: Principal Executive Office) |
1967-05-26 | 1993-08-02 | Address | 48 LAWTON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020617000122 | 2002-06-17 | CERTIFICATE OF DISSOLUTION | 2002-06-17 |
010626002493 | 2001-06-26 | BIENNIAL STATEMENT | 2001-05-01 |
990514002333 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
970523002567 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
C217438-2 | 1994-12-02 | ASSUMED NAME CORP INITIAL FILING | 1994-12-02 |
930802002080 | 1993-08-02 | BIENNIAL STATEMENT | 1993-05-01 |
930125002381 | 1993-01-25 | BIENNIAL STATEMENT | 1992-05-01 |
621123-4 | 1967-05-26 | CERTIFICATE OF INCORPORATION | 1967-05-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State