Search icon

FLORALS & FINISHES INC.

Company Details

Name: FLORALS & FINISHES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1997 (28 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2111669
ZIP code: 45069
County: Suffolk
Place of Formation: New York
Address: 7570 SHOAL CREEK DRIVE, WEST CHESTER, OH, United States, 45069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7570 SHOAL CREEK DRIVE, WEST CHESTER, OH, United States, 45069

Chief Executive Officer

Name Role Address
FLO MCFADDEN STAHLY Chief Executive Officer 7570 SHOAL CREEK DRIVE, WEST CHESTER, OH, United States, 45069

History

Start date End date Type Value
1999-03-01 2001-04-06 Address 79 DOGWOOD LANE, FORT SALONGA, NY, 11768, 2509, USA (Type of address: Chief Executive Officer)
1999-03-01 2001-04-06 Address 79 DOGWOOD LANE, FORT SALONGA, NY, 11768, 2509, USA (Type of address: Principal Executive Office)
1997-02-10 2001-04-06 Address 79 DOGWOOD LANE, FORT SALONGA, NY, 11768, 2509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1702351 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010406002670 2001-04-06 BIENNIAL STATEMENT 2001-02-01
990301002423 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970210000957 1997-02-10 CERTIFICATE OF INCORPORATION 1997-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State