Search icon

FLOWERVIEW GARDENS OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LAW OFFICE OF RICHAD HANDLER DOS Process Agent 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
JAMES LAMANNA Chief Executive Officer ALEXANDER WOLF & COMPANY INC., ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State