Name: | H & W VARIETY WHOLESALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2000 (25 years ago) |
Entity Number: | 2528020 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 SECOND AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEATHER DOHERTY | DOS Process Agent | 45 SECOND AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
WALLACE CARMICHAEL | Chief Executive Officer | 45 SECOND AVE, 45 SECOND AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-12 | 2006-08-01 | Address | C/O VARIETY FLORISTS, 45 SECOND AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2002-07-12 | 2006-08-01 | Address | 45 SECOND AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2000-07-05 | 2006-08-01 | Address | WALLACE CARMICHAEL C/O VARIETY, FLORIST 45 SECOND AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060801002808 | 2006-08-01 | BIENNIAL STATEMENT | 2006-07-01 |
040824002628 | 2004-08-24 | BIENNIAL STATEMENT | 2004-07-01 |
020712002548 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
000705000356 | 2000-07-05 | CERTIFICATE OF INCORPORATION | 2000-07-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State