Search icon

AMERICAN FLORIST SUPPLY, INC.

Company Details

Name: AMERICAN FLORIST SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3454923
ZIP code: 12207
County: Rockland
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: One Progress Way, Wilmington, MA, United States, 01887

Chief Executive Officer

Name Role Address
STEPHEN DABRIEO Chief Executive Officer ONE PROGRESS WAY, WILMINGTON, MA, United States, 01887

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address ONE PROGRESS WAY, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-12-02 Address ONE PROGRESS WAY, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2016-12-01 2020-12-08 Address ONE PROGRESS WAY, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2016-07-19 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-19 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-12-01 2016-12-01 Address ONE PROGRESS WAY, WILMINGTON, MA, 1887, USA (Type of address: Chief Executive Officer)
2014-05-19 2016-07-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-19 2016-07-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-22 2014-12-01 Address 1 PROGRESS WAY, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2008-12-22 2014-12-01 Address 1 PROGRESS WAY, WILMINGTON, MA, 01887, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202000310 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000282 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201208061050 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181203008132 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006101 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160719000763 2016-07-19 CERTIFICATE OF CHANGE 2016-07-19
141201007153 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140519000538 2014-05-19 CERTIFICATE OF CHANGE 2014-05-19
121211006035 2012-12-11 BIENNIAL STATEMENT 2012-12-01
081222002257 2008-12-22 BIENNIAL STATEMENT 2008-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State