Name: | HOME GROWN FLORIST & GREENHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 2002 (23 years ago) |
Date of dissolution: | 12 May 2016 |
Entity Number: | 2773189 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1285 ALKEN AVE, SEAFORD, NY, United States, 11783 |
Address: | 3305 JERUSALEM AVENUE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE ROTHMAN | Chief Executive Officer | 1285 ALKEN AVE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
LA MONICA HERBST & MANISCALCO, LLP | DOS Process Agent | 3305 JERUSALEM AVENUE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-26 | 2010-06-28 | Address | 1285 ALKEN AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160512000970 | 2016-05-12 | CERTIFICATE OF DISSOLUTION | 2016-05-12 |
100628002700 | 2010-06-28 | BIENNIAL STATEMENT | 2010-05-01 |
080514003139 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060526002665 | 2006-05-26 | BIENNIAL STATEMENT | 2006-05-01 |
020531000089 | 2002-05-31 | CERTIFICATE OF INCORPORATION | 2002-05-31 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State