Name: | FATHER & SON FLORISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1980 (45 years ago) |
Entity Number: | 616636 |
ZIP code: | 11375 |
County: | Kings |
Place of Formation: | New York |
Address: | 103-25 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SPARACINO | Chief Executive Officer | 103-25 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ANTHONY SPARACINO | DOS Process Agent | 103-25 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-26 | 1994-05-19 | Address | 3324 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1994-05-19 | Address | 3324 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1993-05-26 | 1994-05-19 | Address | 3324 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1980-03-24 | 1993-05-26 | Address | 33-24 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506002053 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120411003152 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100416002535 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080331002937 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060324002736 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State