Search icon

LEE ANNE'S MASTIC FLOWER SHOPPE INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LEE ANNE'S MASTIC FLOWER SHOPPE INC. DOS Process Agent 1184 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Chief Executive Officer

Name Role Address
LEEANNE NAGEL Chief Executive Officer 1184 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State