FLOWER TIME II, INC.

Name: | FLOWER TIME II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2011 (14 years ago) |
Entity Number: | 4111682 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 95 MAIN STREET, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE WEISS | Chief Executive Officer | PO BOX 641, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
FLOWER TIME II, INC. | DOS Process Agent | 95 MAIN STREET, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | PO BOX 641, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2025-06-12 | Address | PO BOX 641, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | PO BOX 641, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-06-12 | Address | 95 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612000296 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
230630002848 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210713000288 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190618060024 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
170614006010 | 2017-06-14 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State