Search icon

AVENUE FLORIST AND GIFT SHOP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1876 DEER PARK AVE., DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
BRUCE HOPKE Chief Executive Officer 1876 DEER PARK AVE., DEER PARK, NY, United States, 11729

History

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)

Filings

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