Name: | DESIGN FLORA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2017 (7 years ago) |
Date of dissolution: | 09 Dec 2021 |
Entity Number: | 5211184 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211209003487 | 2021-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-09 |
211001002597 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
200709061787 | 2020-07-09 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80461 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80460 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171208000534 | 2017-12-08 | CERTIFICATE OF PUBLICATION | 2017-12-08 |
171002000687 | 2017-10-02 | ARTICLES OF ORGANIZATION | 2017-10-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State