Name: | PARKWAY FLOWER SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1964 (61 years ago) |
Date of dissolution: | 25 Mar 2024 |
Entity Number: | 174635 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 6916 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228 |
Principal Address: | 6916 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 718-745-2077
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6916 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
ROBET LINDSAY | Chief Executive Officer | 6916 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1312560-DCA | Inactive | Business | 2009-03-27 | 2022-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-30 | 2024-04-05 | Address | 6916 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2024-04-05 | Address | 6916 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2007-01-29 | 2010-04-30 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2007-01-29 | 2010-04-30 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2004-03-22 | 2007-01-29 | Address | 6916 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2004-03-22 | 2007-01-29 | Address | 6916 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2004-03-22 | Address | 1412-81ST., BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2004-03-22 | Address | 1412-81ST STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1994-03-31 | 2010-04-30 | Address | 6916 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1993-06-15 | 1998-03-16 | Address | 1412 81 STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405001786 | 2024-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-25 |
120424003320 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100430002334 | 2010-04-30 | BIENNIAL STATEMENT | 2010-03-01 |
070129002886 | 2007-01-29 | BIENNIAL STATEMENT | 2006-03-01 |
040322003024 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020228002861 | 2002-02-28 | BIENNIAL STATEMENT | 2002-03-01 |
000327002584 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980316002228 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
940331002773 | 1994-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
930615002327 | 1993-06-15 | BIENNIAL STATEMENT | 1993-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-02-06 | No data | 6916 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11228 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-02 | No data | 6916 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11228 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-27 | No data | 6916 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11228 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-08-14 | No data | 6916 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11228 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3148369 | RENEWAL | INVOICED | 2020-01-24 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2731807 | RENEWAL | INVOICED | 2018-01-23 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2327045 | RENEWAL | INVOICED | 2016-04-15 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1614614 | RENEWAL | INVOICED | 2014-03-07 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
991394 | RENEWAL | INVOICED | 2012-01-12 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
991395 | CNV_TFEE | INVOICED | 2012-01-12 | 3.980000019073486 | WT and WH - Transaction Fee |
991396 | RENEWAL | INVOICED | 2010-02-08 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
954610 | LICENSE | INVOICED | 2009-03-31 | 120 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4873187206 | 2020-04-27 | 0202 | PPP | 6916 FORT HAMILTON PKWY, BROOKLYN, NY, 11228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6272968400 | 2021-02-10 | 0202 | PPS | 6916 Fort Hamilton Pkwy, Brooklyn, NY, 11228-1102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State