VOLUME FLOWERS INC.

Name: | VOLUME FLOWERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1977 (48 years ago) |
Date of dissolution: | 03 Jan 2006 |
Entity Number: | 448197 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 562 STATE ST, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 562 STATE ST, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
BRUCE ORLOFSKY | Chief Executive Officer | 562 STATE ST, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2001-09-07 | Address | 126 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1993-12-01 | 2001-09-07 | Address | 126 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1993-05-03 | 2001-09-07 | Address | 126 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1999-10-14 | Address | 1175 MEADOWBROOK ROAD, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1985-08-27 | 1993-12-01 | Address | 126 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110913054 | 2011-09-13 | ASSUMED NAME CORP INITIAL FILING | 2011-09-13 |
060103000740 | 2006-01-03 | CERTIFICATE OF DISSOLUTION | 2006-01-03 |
030922002055 | 2003-09-22 | BIENNIAL STATEMENT | 2003-09-01 |
010907002481 | 2001-09-07 | BIENNIAL STATEMENT | 2001-09-01 |
991014002124 | 1999-10-14 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State