Name: | EVERFLORA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1985 (40 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 989645 |
ZIP code: | 07626 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 160 BROADWAY, CRESSKILL, NJ, United States, 07626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 BROADWAY, CRESSKILL, NJ, United States, 07626 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PETER UNVERDORBEN | Chief Executive Officer | 160 BROADWAY, CRESSKILL, NJ, United States, 07626 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-16 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-04-16 | 1999-04-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1624395 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
991207000990 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
990419002062 | 1999-04-19 | BIENNIAL STATEMENT | 1999-04-01 |
970502002585 | 1997-05-02 | BIENNIAL STATEMENT | 1997-04-01 |
930210002521 | 1993-02-10 | BIENNIAL STATEMENT | 1992-04-01 |
B215468-5 | 1985-04-16 | APPLICATION OF AUTHORITY | 1985-04-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State