Name: | S.F. FALCONER FLORIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1978 (47 years ago) |
Entity Number: | 509297 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK FALCONER, JR | Chief Executive Officer | 4 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-09 | 2018-09-05 | Address | 10 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1996-11-05 | 2010-09-09 | Address | 8 SOUTH MARYLAND AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1993-06-17 | 2010-09-09 | Address | 10 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 2010-09-09 | Address | 8 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1978-09-08 | 1996-11-05 | Address | 8 SOUTH MARYLAND AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180905006503 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160901006620 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
20141223016 | 2014-12-23 | ASSUMED NAME LLC INITIAL FILING | 2014-12-23 |
120906006700 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100909003191 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State