Name: | CHESTER'S FLOWER SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1955 (70 years ago) |
Entity Number: | 96864 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1117 YORK ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM L WASZKIEWICZ | Chief Executive Officer | 1117 YORK ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1117 YORK ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-23 | 2001-04-09 | Address | 1117 YORK ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2001-04-09 | Address | DOLORES T WASZKIEWICZ, 1117 YORK ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1955-02-18 | 1995-06-23 | Address | 375 COLUMBIA ST., UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130226002498 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110310002567 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090122002615 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
070323003140 | 2007-03-23 | BIENNIAL STATEMENT | 2007-02-01 |
050309002865 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State