Name: | COBBLESTONE FLOWERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1997 (28 years ago) |
Entity Number: | 2164261 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 87 10TH ST., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA ELLIOTT | DOS Process Agent | 87 10TH ST., GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MARY BURRELL | Chief Executive Officer | 61 LINDBURG LN, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2007-08-08 | Address | 2069 SALISBURY PK DR., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1997-07-22 | 1999-09-17 | Address | 87 TENTH STREET, APARTMENT 6, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070808002385 | 2007-08-08 | BIENNIAL STATEMENT | 2007-07-01 |
051019002140 | 2005-10-19 | BIENNIAL STATEMENT | 2005-07-01 |
030715002389 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
010712002703 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990917002064 | 1999-09-17 | BIENNIAL STATEMENT | 1999-07-01 |
970722000333 | 1997-07-22 | CERTIFICATE OF INCORPORATION | 1997-07-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State