Name: | FLOWERS BY STELLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1974 (51 years ago) |
Date of dissolution: | 02 Jul 2013 |
Entity Number: | 347153 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1880 ROCHESTER ROAD, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 3670 SADDLEBACK ROAD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1880 ROCHESTER ROAD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
RUSSELL PENNISE | Chief Executive Officer | 1880 ROCHESTER ROAD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-27 | 2010-08-24 | Address | 1880 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2004-08-27 | 2010-08-24 | Address | 1880 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2010-08-24 | Address | 3670 SADDLEBACK RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
1996-07-22 | 2004-08-27 | Address | 1880 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 2004-08-27 | Address | 1880 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130702000560 | 2013-07-02 | CERTIFICATE OF DISSOLUTION | 2013-07-02 |
100824002877 | 2010-08-24 | BIENNIAL STATEMENT | 2010-07-01 |
080714002137 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060706002547 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
20041027071 | 2004-10-27 | ASSUMED NAME CORP INITIAL FILING | 2004-10-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State