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
Name | Role | Address |
---|---|---|
ISABELLA PICCOLO | Chief Executive Officer | 2 RUE MANDELOT, AUDUN-LE-TICHE, France |
Name | Role | Address |
---|---|---|
giulia iacobelli cpa | Agent | 450 lexington avenue, NEW YORK, NY, 10017 |
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 |
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) |
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