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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOAN FLOURA | Chief Executive Officer | 1001 N. CHARLES STREET, SUITE 500, BALTIMORE, MD, United States, 21201 |
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) |
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