INNA'S FLOWERS, INC.

Name: | INNA'S FLOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1992 (33 years ago) |
Entity Number: | 1602912 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 62 TRINITY PLACE, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAINA LIPOVSKY | Chief Executive Officer | 62 TRINITY PLACE, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
INNA'S FLOWERS, INC. | DOS Process Agent | 62 TRINITY PLACE, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 312 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 62 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2016-08-10 | 2024-08-15 | Address | 312 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-08-10 | 2024-08-15 | Address | 312 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-03-10 | 2016-08-10 | Address | 312 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815002943 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220804003301 | 2022-08-04 | BIENNIAL STATEMENT | 2022-01-01 |
200115060589 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
180718006140 | 2018-07-18 | BIENNIAL STATEMENT | 2018-01-01 |
160810006584 | 2016-08-10 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1736460 | CL VIO | CREDITED | 2014-07-18 | 175 | CL - Consumer Law Violation |
143455 | CL VIO | INVOICED | 2011-07-06 | 300 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-07-10 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State