Search icon

APPLE BLOSSOM FLORIST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLE BLOSSOM FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1983 (42 years ago)
Date of dissolution: 15 Jun 2012
Entity Number: 857939
ZIP code: 12972
County: Clinton
Place of Formation: New York
Address: 25 PHEASANT ST, PERU, NY, United States, 12972
Principal Address: 619 CALKINS RD, PERU, NY, United States, 12972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 PHEASANT ST, PERU, NY, United States, 12972

Chief Executive Officer

Name Role Address
EDWARD L NELSON Chief Executive Officer 25 PHEASANT ST, PERU, NY, United States, 12972

History

Start date End date Type Value
2001-07-05 2007-07-19 Address PO BOX 564, 25 PLEASANT ST, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)
2001-07-05 2007-07-19 Address PO BOX 564, 25 PLEALSANT ST, PERU, NY, 12972, USA (Type of address: Service of Process)
1999-08-03 2001-07-05 Address PO BOX 564, 25 PLEASANT ST, PERU, NY, 12972, USA (Type of address: Principal Executive Office)
1999-08-03 2001-07-05 Address 619 CALKINS RD, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)
1993-02-12 1999-08-03 Address RD #1 BOX 254, 619 CALKINS RD, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120615000572 2012-06-15 CERTIFICATE OF DISSOLUTION 2012-06-15
110831002621 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090716003044 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070719002213 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050914002422 2005-09-14 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State