Name: | KEY FLORAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2823896 |
ZIP code: | 03045 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 7 RAINBOW DR, GOFFSTOWN, NH, United States, 03045 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10111 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 RAINBOW DR, GOFFSTOWN, NH, United States, 03045 |
Name | Role | Address |
---|---|---|
LUIS CHAVES | Chief Executive Officer | PO BOX 600, GOFFSTOWN, NH, United States, 03045 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-17 | 2004-12-09 | Address | 7 RAINBOW DRIVE, GOFFSTOWN, NY, 03045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933463 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
041209002472 | 2004-12-09 | BIENNIAL STATEMENT | 2004-10-01 |
021017000453 | 2002-10-17 | APPLICATION OF AUTHORITY | 2002-10-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State