Flowers By Mary Ruth, LLC

Domestic Limited Liability Company · 27 Columbia St, Amsyerdam, NY 12010

Overview

FLOWERS BY MARY RUTH, LLC (DOS #7537547) is a Domestic Limited Liability Company in Amsyerdam, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on February 18, 2025. The registered business location is at 27 Columbia St, Amsyerdam, NY 12010. The DOS process location is Flowers By Mary Ruth, LLC at 27 Columbia St, Amsyerdam, NY 12010.

Business Entity Information

DOS ID7537547
Current Entity NameFLOWERS BY MARY RUTH, LLC
CountyMontgomery
JurisdictionNew York
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Initial DOS Filing Date2025-02-18
DOS Process NameFLOWERS BY MARY RUTH, LLC
DOS Process Address27 Columbia St
Amsyerdam
NY 12010

Lastest Filing Information

Filing Number250804001611
Filing TypeCERTIFICATE OF PUBLICATION
Mod Cert Code49DA A
Approved Date2025-08-04
Filing Date2025-07-31
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Current Entity NameFLOWERS BY MARY RUTH, LLC
Effective Date2025-07-31
DurationPERPETUAL
Law SectionLIMITED LIABILITY COMPANY LAW - 203 LIMITED LIABILITY COMPANY LAW
CountyMontgomery
JurisdictionNY
Filer NameCHARLES R. SCHWARTZ
Filer AddressSchwartz Law Firm
236 State Highway 67
Amsterdam
NY 12010
DOS Process NameTHE LLC
DOS Process Address27 Columbia St
Amsyerdam
NY 12010

Entity Name History

Filing DateEntity NameFiling NumberTypeStatus
2025-02-18FLOWERS BY MARY RUTH, LLC250218004332ActualActive

Entity Address History

Filing DateAddress TypeAddress NameAddressFiling Number
2025-02-18MARY SCHWARTZ27 Columbia St, Amsterdam, NY 12010250218004332

Location Information

Street Address 27 COLUMBIA ST
CityAMSYERDAM
StateNY
Zip Code12010

Corporations in the same zip code

Address: 224 State Highway 161, Amsterdam, NY 12010
DOS Process Name: Nathan Bohm
Initial DOS Filing Date: 2025-11-23
Address: 31 Elk St Apt 2, Amsterdam, NY 12010
DOS Process Name: Ahmani Tiese Fulton
Initial DOS Filing Date: 2025-11-21
Address: 226 Reidel rd, Amsterdam, NY 12010
DOS Process Name: Cole Culver
Initial DOS Filing Date: 2025-11-04
Address: 2574 Waters Road, Amsterdam, NY 12010
Registered Agent Name: RICHARD ROME
DOS Process Name: RICHARD ROME
Initial DOS Filing Date: 2025-10-13
Address: 74 Brookside Ave, Fl3, Amsterdam, NY 12010
Initial DOS Filing Date: 2025-10-12
Address: 4755 route 30, unit 5, Amsterdam, NY 12010
Initial DOS Filing Date: 2025-11-13
Address: 19 Saint John St, Amsterdam, NY 12010
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-20
Address: 36 McClellan Ave, Amsterdam, NY 12010
Registered Agent Name: Dhanraj Premnauth
DOS Process Name: Dhanraj Premnauth
Initial DOS Filing Date: 2025-10-09
Address: 43 Elizabeth St, Amsterdam, NY 12010
Registered Agent Name: Dabeerah Shahzad
DOS Process Name: Dabeerah Shahzad
Initial DOS Filing Date: 2025-12-03
Address: 18 Jay St, Amsterdam, NY 12010
Initial DOS Filing Date: 2025-10-28
Find all corporations in the same zip code

Similar Entities

Corporations with similar names

Address: 1198 Myrtle Avenue, Apt. 2fl, Brooklyn, NY 11221
Initial DOS Filing Date: 2019-12-30
Address: 200 Maujer St, Apt 1a, Brooklyn, NY 11206
Registered Agent Name: JOSE DELGADO
DOS Process Name: RUTH FERNANDEZ
Initial DOS Filing Date: 2019-02-15
Address: 4385 Vireo Ave, Apt 5g, Bronx, NY 10470
Initial DOS Filing Date: 2024-06-06
Address: 3621 boyce avenue, Los Angeles, CA 90039
DOS Process Name: RUTHLESS CO.
Initial DOS Filing Date: 2021-11-03
Address: Bryce Jones, 450 7th Ave, Suite 1408, New York, NY 10123
DOS Process Name: JONES LAW FIRM, P.C.
Initial DOS Filing Date: 2019-04-08
Address: 255 Battle Avenue, White Plains, NY 10606
Registered Agent Name: TAMARA JOSEPH
DOS Process Name: TAMARA JOSEPH
Initial DOS Filing Date: 2023-05-02
Address: 367 Bay View Rd, Rochester, NY 14609
DOS Process Name: RUTH MAYFIELD
Initial DOS Filing Date: 2019-02-22
Address: 3404 150th St, Flushing, NY 11354
DOS Process Name: Ruth H. Kim
Initial DOS Filing Date: 2024-08-29
Address: 6392 Winding Creek Way, Victor, NY 14564
DOS Process Name: CAROL SHURMER
Initial DOS Filing Date: 2021-05-26
Address: 901 ponce de leon blvd., suite 601, coral gables, FL 33134
Initial DOS Filing Date: 2024-07-08

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.

Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.

This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.