Name: | FLOWER SHOP OF GREAT NECK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2140805 |
ZIP code: | 11021 |
County: | Rockland |
Place of Formation: | New York |
Address: | C/O SALVATORE ZUCCARELLO, 150 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 14-11 161ST ST, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE ZUCCARELLO | Chief Executive Officer | 14-11 161ST ST, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SALVATORE ZUCCARELLO, 150 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-07 | 1997-11-28 | Address | C/O STANLEY AST, 337 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010828002206 | 2001-08-28 | BIENNIAL STATEMENT | 2001-05-01 |
DP-1540899 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990920002635 | 1999-09-20 | BIENNIAL STATEMENT | 1999-05-01 |
971128000010 | 1997-11-28 | CERTIFICATE OF AMENDMENT | 1997-11-28 |
970507000382 | 1997-05-07 | CERTIFICATE OF INCORPORATION | 1997-05-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State