Name: | THE CATSKILL FLORIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2023 |
Entity Number: | 273817 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 24 W BRIDGE ST, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARJORIE GARAFALO | DOS Process Agent | 24 W BRIDGE ST, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
MARJORIE GARAFALO | Chief Executive Officer | 24 W BRIDGE ST, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-07 | 2023-04-16 | Address | 24 W BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2011-03-25 | 2023-04-16 | Address | 24 W BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2009-02-24 | 2013-03-07 | Address | 24 W BRIDTE ST, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2009-02-24 | 2011-03-25 | Address | 24 W BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2007-03-21 | 2009-02-24 | Address | 24 W BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230416007960 | 2023-01-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-25 |
190321060166 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
150304006316 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130307007250 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110325002766 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State