Name: | AMODIO'S GARDEN CENTER AND FLOWER SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1978 (47 years ago) |
Date of dissolution: | 01 Apr 2020 |
Entity Number: | 466513 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1160 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ANN AMODIO | Chief Executive Officer | 1160 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
MARY ANN AMODIO | DOS Process Agent | 1160 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-07 | 2014-06-30 | Address | 1160 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 4803, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2014-06-30 | Address | 1160 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 4803, USA (Type of address: Principal Executive Office) |
1995-04-07 | 2014-06-30 | Address | 1160 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 4803, USA (Type of address: Service of Process) |
1978-01-16 | 1995-04-07 | Address | 60 RALPH AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401000016 | 2020-04-01 | CERTIFICATE OF DISSOLUTION | 2020-04-01 |
140630002086 | 2014-06-30 | BIENNIAL STATEMENT | 2014-01-01 |
20120601011 | 2012-06-01 | ASSUMED NAME LLC INITIAL FILING | 2012-06-01 |
120229002479 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100122002115 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State