FLOWERVIEW GARDENS OWNERS, INC.

Name: | FLOWERVIEW GARDENS OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1984 (41 years ago) |
Entity Number: | 957559 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701 |
Principal Address: | ALEXANDER WOLF & COMPANY INC., ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 125000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICE OF RICHAD HANDLER | DOS Process Agent | 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JAMES LAMANNA | Chief Executive Officer | ALEXANDER WOLF & COMPANY INC., ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-23 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2024-05-01 | 2024-12-17 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2022-06-21 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2015-02-10 | 2018-09-05 | Address | C/O KALED MANAGEMENT CORP, 7001 BRUSH HOLLOW RD, STE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2010-11-22 | 2020-11-02 | Address | 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062616 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
180905007153 | 2018-09-05 | BIENNIAL STATEMENT | 2016-11-01 |
150210002050 | 2015-02-10 | BIENNIAL STATEMENT | 2014-11-01 |
141010002044 | 2014-10-10 | BIENNIAL STATEMENT | 2012-11-01 |
101122002708 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State