BRENTWOOD FLORIST INC.

Name: | BRENTWOOD FLORIST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1981 (44 years ago) |
Date of dissolution: | 08 Aug 2012 |
Entity Number: | 714683 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 572 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 572 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
CHARLES PIAZZA | Chief Executive Officer | PO BOX 340, ISLIP TERRACE, NY, United States, 11752 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-25 | 2009-08-17 | Address | 138 CENTRAL BLVD., OAKDALE, NY, 11769, 2319, USA (Type of address: Principal Executive Office) |
2003-09-25 | 2009-08-17 | Address | 138 CENTRAL BLVD., OAKDALE, NY, 11769, 2319, USA (Type of address: Chief Executive Officer) |
2003-09-25 | 2009-08-17 | Address | 138 CENTRAL BLVD., OAKDALE, NY, 11769, 2319, USA (Type of address: Service of Process) |
1995-07-07 | 2003-09-25 | Address | 570 GRAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2003-09-25 | Address | 570 GRAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120808000523 | 2012-08-08 | CERTIFICATE OF DISSOLUTION | 2012-08-08 |
110908002829 | 2011-09-08 | BIENNIAL STATEMENT | 2011-07-01 |
090817002532 | 2009-08-17 | BIENNIAL STATEMENT | 2009-07-01 |
030925002014 | 2003-09-25 | BIENNIAL STATEMENT | 2003-07-01 |
010723002425 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State