Search icon

CENTER MORICHES FLORAL COMPANY, INC.

Company Details

Name: CENTER MORICHES FLORAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1976 (49 years ago)
Entity Number: 416139
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Principal Address: 95 MAIN STREET, CENTER MORICHES, NY, United States, 11934
Address: 95 Main Street, SUITE 275, Center Moriches, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRK WEISS Chief Executive Officer PO BOX 641, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
GERMANO & CAHILL, P.C., ATTN: GUY W. GERMANO, ESQ. DOS Process Agent 95 Main Street, SUITE 275, Center Moriches, NY, United States, 11934

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PO BOX 641, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-12-02 Address 95 Main Street, SUITE 275, Center Moriches, NY, 11934, USA (Type of address: Service of Process)
2024-08-30 2024-12-02 Address PO BOX 641, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address PO BOX 641, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202004934 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240830017191 2024-08-30 BIENNIAL STATEMENT 2024-08-30
201103060262 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181115006180 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161114006011 2016-11-14 BIENNIAL STATEMENT 2016-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State