FTD.COM INC.
Branch
Name: | FTD.COM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2008 (17 years ago) |
Branch of: | FTD.COM INC., Florida (Company Number F08000004497) |
Entity Number: | 3726058 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3113 WOODCREEK DR, DOWNERS GROVE, IL, United States, 60515 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT LEVIN | Chief Executive Officer | 3113 WOODCREEK DR, DOWNERS GROVE, IL, United States, 60515 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-26 | 2018-09-06 | Address | 3113 WOODCREEK DR, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2010-10-20 | 2014-09-26 | Address | 3113 WOODCREEK DR, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2010-10-20 | 2018-09-06 | Address | 3113 WOODCREEK DR, DOWNERS GROVE, IL, 60515, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50834 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50833 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180906006174 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160922006180 | 2016-09-22 | BIENNIAL STATEMENT | 2016-09-01 |
160120000009 | 2016-01-20 | CERTIFICATE OF AMENDMENT | 2016-01-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State