Search icon

CHOICE FLOWER, INC.

Company Details

Name: CHOICE FLOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1989 (36 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1373630
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVENUE, SUITE 1516, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUKJIN CHO DOS Process Agent 2 PARK AVENUE, SUITE 1516, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1117728 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C040200-2 1989-08-03 CERTIFICATE OF INCORPORATION 1989-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9107542 Other Contract Actions 1991-11-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 94
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-11-07
Termination Date 1992-01-07
Section 1332

Parties

Name TRANS WORLD FLOWERS,
Role Plaintiff
Name CHOICE FLOWER, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State