Name: | LESLIE HOSS FLOOD INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2000 (24 years ago) |
Entity Number: | 2586772 |
ZIP code: | 12546 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 11 RAILROAD PLAZA, PO BOX 136, MILLERTON, NY, United States, 12546 |
Principal Address: | 13 PROSPECT AVE, PO BOX 136, AMENIA, NY, United States, 12501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE HOSS FLOOD | Chief Executive Officer | 11 RAILROAD PLAZA, PO BOX 136, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
LESLIE HOSS FLOOD INTERIORS, INC. | DOS Process Agent | 11 RAILROAD PLAZA, PO BOX 136, MILLERTON, NY, United States, 12546 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-13 | 2020-12-29 | Address | 11 RAILROAD PLAZA, PO BOX 136, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
2011-01-04 | 2016-12-05 | Address | 11 RAILROAD PLAZA, PO BOX 136, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2011-01-04 | Address | 25 MAIN STREET, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office) |
2002-11-20 | 2012-12-13 | Address | PO BOX 136, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer) |
2002-11-20 | 2012-12-13 | Address | PO BOX 136, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201229060448 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
181211006678 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161205008597 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
121213006430 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110104002489 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State