JENS FLOWER SHOP, INC.

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
Name | Role | Address |
---|---|---|
REBECCA J JOHNSON | Chief Executive Officer | 79 PECONIC BAY BLVD, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 PENONIC BAY BLVD, RIVERHEAD, NY, United States, 11901 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State