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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7570 SHOAL CREEK DRIVE, WEST CHESTER, OH, United States, 45069 |
Name | Role | Address |
---|---|---|
FLO MCFADDEN STAHLY | Chief Executive Officer | 7570 SHOAL CREEK DRIVE, WEST CHESTER, OH, United States, 45069 |
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) |
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