Search icon

FLOWER CAROUSEL, INC.

Print

Details

Entity Number 2427132

Status Inactive

NameFLOWER CAROUSEL, INC.

CountyOrange

Date of registration 08 Oct 1999 (25 years ago)

Date of dissolution 27 Apr 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 287 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Principal Address ZIP code 10917

Address PO BOX 205, CENTRAL VALLEY, NY, United States, 10917

Address ZIP code 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 205, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address

LAWRENCE GRUPP

Chief Executive Officer

287 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value

2001-11-13

2006-07-06

Address

2874 RTE 94, BLOOMING GROVE, NY, 10914, USA (Type of address: Chief Executive Officer)

2001-11-13

2006-07-06

Address

2874 RTE 94, BLOOMING GROVE, NY, 10914, USA (Type of address: Principal Executive Office)

2001-11-13

2006-07-06

Address

PO BOX 19, BLOOMING GROVE, NY, 10914, 0019, USA (Type of address: Service of Process)

1999-10-08

2001-11-13

Address

P.O. BOX 19, RTE. 94, BLOOMING GROVE, NY, 10914, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1992292

2011-04-27

DISSOLUTION BY PROCLAMATION

2011-04-27

060706002625

2006-07-06

BIENNIAL STATEMENT

2005-10-01

011113002470

2001-11-13

BIENNIAL STATEMENT

2001-10-01

991008000209

1999-10-08

CERTIFICATE OF INCORPORATION

1999-10-08

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts