LEE ANNE'S MASTIC FLOWER SHOPPE INC.

Name: | LEE ANNE'S MASTIC FLOWER SHOPPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1985 (40 years ago) |
Date of dissolution: | 10 May 2024 |
Entity Number: | 974222 |
ZIP code: | 11950 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1184 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE ANNE'S MASTIC FLOWER SHOPPE INC. | DOS Process Agent | 1184 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950 |
Name | Role | Address |
---|---|---|
LEEANNE NAGEL | Chief Executive Officer | 1184 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 1184 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-05-29 | Address | 1184 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2023-03-24 | Address | 1184 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-05-29 | Address | 1184 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529002815 | 2024-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-10 |
230324001461 | 2023-03-24 | BIENNIAL STATEMENT | 2023-02-01 |
210209060063 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190212060113 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170510006335 | 2017-05-10 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State