Search icon

JENS FLOWER SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JENS FLOWER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1998 (27 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 2246236
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 79 PENONIC BAY BLVD, RIVERHEAD, NY, United States, 11901
Principal Address: 79 PECONIC BAY BLVD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REBECCA J JOHNSON Chief Executive Officer 79 PECONIC BAY BLVD, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 PENONIC BAY BLVD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2008-04-09 2023-12-08 Address 79 PECONIC BAY BLVD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2008-04-09 2023-12-08 Address 79 PENONIC BAY BLVD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2006-04-14 2008-04-09 Address PO BOX 716, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2006-04-14 2008-04-09 Address PO BOX 716, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2004-06-18 2006-04-14 Address PO BOX 716, 181 SOUND AVE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231208002529 2023-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-23
080409002136 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060414002160 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040618002272 2004-06-18 BIENNIAL STATEMENT 2004-04-01
000413002399 2000-04-13 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State