RAO'S MATTYDALE FLOWER SHOP INC.

Name: | RAO'S MATTYDALE FLOWER SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1975 (50 years ago) |
Entity Number: | 362232 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2611 BREWERTON ROAD, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK R. BRICE | Chief Executive Officer | 2611 BREWERTON ROAD, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2611 BREWERTON ROAD, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-09 | 2007-02-08 | Address | 2611 BREWERTON RD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office) |
1999-02-09 | 2007-02-08 | Address | 2611 BREWERTON RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1999-02-09 | 2007-02-08 | Address | 2611 BREWERTON RD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
1993-04-29 | 1999-02-09 | Address | 2614 BREWERTON ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1999-02-09 | Address | 2614 BREWERTON ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307002593 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110217003218 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090203003144 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070208002701 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
20061103023 | 2006-11-03 | ASSUMED NAME CORP INITIAL FILING | 2006-11-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State