Search icon

FLOURA TEETER LANDSCAPE ARCHITECTS, INC.

Company Details

Name: FLOURA TEETER LANDSCAPE ARCHITECTS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (12 years ago)
Entity Number: 4284277
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1001 N. Charles Street, Suite 500, BALTIMORE, MD, United States, 21201

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOAN FLOURA Chief Executive Officer 1001 N. CHARLES STREET, SUITE 500, BALTIMORE, MD, United States, 21201

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 1001 N. CHARLES STREET, SUITE 500, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 800 N. CHARLES STREET, SUITE 300, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02 2020-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-26 2024-08-07 Address 800 N. CHARLES STREET, SUITE 300, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer)
2012-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-16 2018-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807000970 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220801001064 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804061734 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-61364 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802006822 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006288 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140826006341 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120816000158 2012-08-16 APPLICATION OF AUTHORITY 2012-08-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State