Name: | 5128 FLORISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1967 (58 years ago) |
Entity Number: | 211994 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 51-28 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENA GIOIA | Chief Executive Officer | 51-28 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51-28 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-09 | 1993-05-04 | Address | 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1967-07-07 | 1988-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-07-07 | 1987-02-09 | Address | 250 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180322006077 | 2018-03-22 | BIENNIAL STATEMENT | 2017-07-01 |
150708006019 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
20140421004 | 2014-04-21 | ASSUMED NAME CORP INITIAL FILING | 2014-04-21 |
130820006364 | 2013-08-20 | BIENNIAL STATEMENT | 2013-07-01 |
111013002365 | 2011-10-13 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State