Search icon

FLOREOR ROSARIO CORP.

Company Details

Name: FLOREOR ROSARIO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2015 (10 years ago)
Entity Number: 4723511
ZIP code: 10018
County: New York
Place of Formation: New York
Address: Abrams Garfinkel Margolis Bergson, LLP, 1430 Broadway 8th floor, NEW YORK, NY, United States, 10018
Principal Address: C/O Abrams Garfinkel Margolis Bergson, LLP, 1430 Broadway 8th floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISABELLA PICCOLO Chief Executive Officer 2 RUE MANDELOT, AUDUN-LE-TICHE, France

Agent

Name Role Address
giulia iacobelli cpa Agent 450 lexington avenue, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C/O JOHN J. ACCURSIO DOS Process Agent Abrams Garfinkel Margolis Bergson, LLP, 1430 Broadway 8th floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 2 RUE MANDELOT, AUDUN-LE-TICHE, FRA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 2 RUE MANDELOT, AUDUN-LE-TICHE, 67390, FRA (Type of address: Chief Executive Officer)
2023-05-30 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-05-30 Address 2 RUE MANDELOT, AUDUN-LE-TICHE, 67390, FRA (Type of address: Chief Executive Officer)
2023-05-30 2025-03-11 Address 450 lexington avenue, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-05-30 2025-03-11 Address 2 RUE MANDELOT, AUDUN-LE-TICHE, FRA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 2 RUE MANDELOT, AUDUN-LE-TICHE, FRA (Type of address: Chief Executive Officer)
2023-05-30 2025-03-11 Address 450 lexington avenue, 4th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-05-30 2025-03-11 Address 2 RUE MANDELOT, AUDUN-LE-TICHE, 67390, FRA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 2 RUE MANDELOT, AUDUN-LE-TICHE, 67390, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311000098 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230530003669 2023-05-30 CERTIFICATE OF CHANGE BY ENTITY 2023-05-30
230322000533 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210303060413 2021-03-03 BIENNIAL STATEMENT 2021-03-01
201028000001 2020-10-28 CERTIFICATE OF CHANGE 2020-10-28
201023002001 2020-10-23 AMENDMENT TO BIENNIAL STATEMENT 2019-03-01
190319060169 2019-03-19 BIENNIAL STATEMENT 2019-03-01
180420000177 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20
180102002062 2018-01-02 AMENDMENT TO BIENNIAL STATEMENT 2017-03-01
170316006017 2017-03-16 BIENNIAL STATEMENT 2017-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State