FLORA & SYLVA, LTD.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | FLORA & SYLVA, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 01 May 2001 |
Branch of: | FLORA & SYLVA, LTD., NEW YORK (Company Number 2282636) |
Business ALEI: | 0680302 |
Annual report due: | 01 May 2003 |
Mailing address: | 13 INDIAN HILL RD., BEDFORD, NY, 10506 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK STEINBERG | Officer | 13 INDIAN HILL RD., BEDFORD, NY, 10506, United States | 13 INDIAN HILL RD, BEDFORD, NY, 10506, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010456565 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007342063 | 2021-05-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007159455 | 2021-02-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0002508735 | 2002-09-20 | - | Annual Report | Annual Report | 2002 |
0002250243 | 2001-05-01 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information