Search icon

WILD FLOWER ESTATES DEVELOPERS, INC.

Company Details

Name: WILD FLOWER ESTATES DEVELOPERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1997 (27 years ago)
Date of dissolution: 22 Mar 2012
Entity Number: 2205910
ZIP code: 11101
County: Queens
Place of Formation: Delaware
Principal Address: 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101
Address: C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALP BAYSAL Chief Executive Officer 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2010-12-02 2010-12-06 Address C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-01-26 2010-12-02 Address 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 7014, USA (Type of address: Chief Executive Officer)
2000-01-20 2004-01-26 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2000-01-20 2010-12-02 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2000-01-20 2010-12-02 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120322000605 2012-03-22 CERTIFICATE OF TERMINATION 2012-03-22
120117002534 2012-01-17 BIENNIAL STATEMENT 2011-12-01
101206000906 2010-12-06 CERTIFICATE OF CHANGE 2010-12-06
101202002573 2010-12-02 BIENNIAL STATEMENT 2009-12-01
040126002669 2004-01-26 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-19
Type:
Unprog Rel
Address:
168-11 POWELLS COVE BLVD, BEECHHURST, NY, 11357
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State