Name: | GEORGE RALLIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1950 (75 years ago) |
Entity Number: | 64571 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | New York |
Address: | 49 HILARY CIRCLE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACY G RALLIS | Chief Executive Officer | 49 HILARY CIRCLE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
STACY G RALLIS | DOS Process Agent | 49 HILARY CIRCLE, NEW ROCHELLE, NY, United States, 10804 |
Number | Type | Address | Description |
---|---|---|---|
621093 | Plant Dealers | 803 AVENUE OF THE AMERICAS, NYC, NY, 10001 | Floral Shop |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2012-04-20 | Address | 551 FIFTH AVENUE / SUITE 1625, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2004-03-03 | 2008-03-04 | Address | 49 HILARY CIR, NEW ROCHELLE, NY, 10804, 1805, USA (Type of address: Chief Executive Officer) |
2004-03-03 | 2008-03-04 | Address | 49 HILARY CIR, NEW ROCHELLE, NY, 10804, 1805, USA (Type of address: Principal Executive Office) |
2004-03-03 | 2008-03-04 | Address | 551 5TH AVE, STE 1625, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2002-03-13 | 2004-03-03 | Address | 49 HILARY CIRCLE, NEW ROCHELLE, NY, 10804, 1805, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002056 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120420003133 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100330002441 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080304002888 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060321002835 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State