Search icon

CHILMARK FLOWERS AND GIFTS, INC.

Company Details

Name: CHILMARK FLOWERS AND GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1981 (44 years ago)
Date of dissolution: 15 May 2002
Entity Number: 704287
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 41 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570
Principal Address: BANKS HILL ROAD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
HARRY PAPANICOLAOU Chief Executive Officer 1924 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
1981-06-08 1997-07-01 Address 41 WHEELER AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020515000389 2002-05-15 CERTIFICATE OF DISSOLUTION 2002-05-15
990706002536 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970701002118 1997-07-01 BIENNIAL STATEMENT 1997-06-01
000049006629 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930302002625 1993-03-02 BIENNIAL STATEMENT 1992-06-01
A772244-3 1981-06-08 CERTIFICATE OF INCORPORATION 1981-06-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State