Name: | BARTLETT FLORIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1984 (41 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 898031 |
ZIP code: | 13207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2504 SOUTH AVE., SYRACUSE, NY, United States, 13207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN L. BAXTER | Chief Executive Officer | 2504 SOUTH AVE., SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2504 SOUTH AVE., SYRACUSE, NY, United States, 13207 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-22 | 1998-02-02 | Address | 2504 SOUTH AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
1993-03-17 | 1998-02-02 | Address | 2504 SOUTH AVENUE, SYRACUSE, NY, 13207, 2152, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1998-02-02 | Address | 2504 SOUTH AVENUE, SYRACUSE, NY, 13207, 2152, USA (Type of address: Principal Executive Office) |
1984-02-28 | 1994-02-22 | Address | 2504 SOUTH AVE., SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805182 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000229002205 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
980202002585 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
940222002462 | 1994-02-22 | BIENNIAL STATEMENT | 1994-02-01 |
930317002887 | 1993-03-17 | BIENNIAL STATEMENT | 1993-02-01 |
B074026-3 | 1984-02-28 | CERTIFICATE OF INCORPORATION | 1984-02-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State