Search icon

K.E.M. FLORAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K.E.M. FLORAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1979 (46 years ago)
Entity Number: 549170
ZIP code: 92675
County: Suffolk
Place of Formation: New York
Address: 31726 RANCHO VIEJO RD, STE 215, SAN JUAN CAPISTRANO, CA, United States, 92675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C KETCHAM Chief Executive Officer 364 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
PATRICIA KAPPEN DOS Process Agent 31726 RANCHO VIEJO RD, STE 215, SAN JUAN CAPISTRANO, CA, United States, 92675

History

Start date End date Type Value
2025-07-24 2025-07-24 Address 364 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-07-24 Address 364 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 364 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2025-07-24 Address 31726 RANCHO VIEJO RD, STE 215, SAN JUAN CAPISTRANO, CA, 92675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250724002517 2025-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-23
230504005037 2023-05-04 BIENNIAL STATEMENT 2023-04-01
210416060206 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190416060450 2019-04-16 BIENNIAL STATEMENT 2019-04-01
20170626143 2017-06-26 ASSUMED NAME LLC INITIAL FILING 2017-06-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State