COLUMBIA NURSERY & FLORIST INC.

Name: | COLUMBIA NURSERY & FLORIST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2008 (18 years ago) |
Date of dissolution: | 27 Jul 2022 |
Entity Number: | 3616851 |
ZIP code: | 10463 |
County: | Westchester |
Place of Formation: | New York |
Address: | 210 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
CONNIE DENNIS | Chief Executive Officer | 210 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-17 | 2022-12-31 | Address | 210 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2008-01-14 | 2022-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-14 | 2022-12-31 | Address | 210 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221231000237 | 2022-07-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-27 |
140408002414 | 2014-04-08 | BIENNIAL STATEMENT | 2014-01-01 |
120405002538 | 2012-04-05 | BIENNIAL STATEMENT | 2012-01-01 |
100317002837 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080114000098 | 2008-01-14 | CERTIFICATE OF INCORPORATION | 2008-01-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State