Search icon

HOLLYWOOD FLORISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLYWOOD FLORISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1988 (37 years ago)
Entity Number: 1254324
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: PETER C GRAMMATAS, 414 SOUTH BROADWAY, YONKERS, NY, United States, 10705
Principal Address: 414 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLYWOOD FLORIST, INC. DOS Process Agent PETER C GRAMMATAS, 414 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
PETER C GRAMMATAS Chief Executive Officer 232 VITTORIO CT, PARK RIDGE, NJ, United States, 07656

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 414 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 232 VITTORIO CT, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer)
2014-04-23 2023-03-02 Address CHRIS P. GRAMMATAS, 414 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2004-04-28 2023-03-02 Address 414 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1993-08-10 2004-04-28 Address 507 HOBART ROAD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230302001131 2023-03-02 BIENNIAL STATEMENT 2022-04-01
140423006460 2014-04-23 BIENNIAL STATEMENT 2014-04-01
121106002347 2012-11-06 BIENNIAL STATEMENT 2012-04-01
100427002759 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080501002309 2008-05-01 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State