WILLIAM'S FLORIST & GIFT HOUSE, INC.

Name: | WILLIAM'S FLORIST & GIFT HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1983 (42 years ago) |
Entity Number: | 842775 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 1425 UNION ROAD, W SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA A GRASER | Chief Executive Officer | 45 PONDEROSA COURT, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
WILLIAM'S FLORIST & GIFT HOUSE, INC. | DOS Process Agent | 1425 UNION ROAD, W SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-25 | 2021-06-04 | Address | 1425 UNION ROAD, W SENECA, NY, 14224, USA (Type of address: Service of Process) |
2007-06-04 | 2011-05-25 | Address | 45 PONDEROSA COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2007-06-04 | 2011-05-25 | Address | 1425 UNION ROAD, W SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2007-06-04 | 2011-05-25 | Address | 1425 UNION ROAD, W SENECA, NY, 14224, USA (Type of address: Service of Process) |
2005-07-07 | 2007-06-04 | Address | 45 PONDEROSA CT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604060149 | 2021-06-04 | BIENNIAL STATEMENT | 2021-05-01 |
130513006566 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110525002468 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
070604002636 | 2007-06-04 | BIENNIAL STATEMENT | 2007-05-01 |
050707002325 | 2005-07-07 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State