Name: | AVENUE FLORIST AND GIFT SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1978 (46 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 519884 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1876 DEER PARK AVE., DEER PARK, NY, United States, 11729 |
Principal Address: | 1876 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1876 DEER PARK AVE., DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
BRUCE HOPKE | Chief Executive Officer | 1876 DEER PARK AVE., DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-28 | 2004-12-29 | Address | 31 W. 1ST ST., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1996-11-07 | 1998-10-28 | Address | 31 W 1ST ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1996-11-07 | 1998-10-28 | Address | 1876 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1996-11-07 | 1998-10-28 | Address | 1876 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1994-05-03 | 1996-11-07 | Address | 1880 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1994-05-03 | 1996-11-07 | Address | 1880 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1994-05-03 | 1996-11-07 | Address | 1 BEATTY AVENUE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
1978-11-03 | 1994-05-03 | Address | 1862 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150811014 | 2015-08-11 | ASSUMED NAME CORP INITIAL FILING | 2015-08-11 |
DP-1797038 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
041229002365 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
001107002421 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981028002131 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
961107002452 | 1996-11-07 | BIENNIAL STATEMENT | 1996-11-01 |
940503002058 | 1994-05-03 | BIENNIAL STATEMENT | 1993-11-01 |
A528139-4 | 1978-11-03 | CERTIFICATE OF INCORPORATION | 1978-11-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State