Name: | FLEUR JEWELERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1981 (44 years ago) |
Date of dissolution: | 09 Apr 2004 |
Entity Number: | 694518 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 278 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 278 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
GERALDINE GERACI | Chief Executive Officer | 278 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1981-04-22 | 1993-08-19 | Address | 280 JERICHO TRPK, FLORAL PARK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040409000148 | 2004-04-09 | CERTIFICATE OF DISSOLUTION | 2004-04-09 |
030408002029 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010604002732 | 2001-06-04 | BIENNIAL STATEMENT | 2001-04-01 |
990507002008 | 1999-05-07 | BIENNIAL STATEMENT | 1999-04-01 |
970430002159 | 1997-04-30 | BIENNIAL STATEMENT | 1997-04-01 |
950616002081 | 1995-06-16 | BIENNIAL STATEMENT | 1993-04-01 |
930819002013 | 1993-08-19 | BIENNIAL STATEMENT | 1992-04-01 |
A758992-3 | 1981-04-22 | CERTIFICATE OF INCORPORATION | 1981-04-22 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State