Search icon

NINTH STREET FLOWERS, LTD.

Company Details

Name: NINTH STREET FLOWERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1994 (31 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 1863655
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 W 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASSIN AND CONRAD DOS Process Agent 36 W 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ELIZABETH RYAN Chief Executive Officer 411 E 9TH ST, NEW YORK, NY, United States, 10009

Form 5500 Series

Employer Identification Number (EIN):
133801383
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-30 2003-01-23 Address 36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-11-01 2003-01-23 Address 411 EAST 9TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1996-11-01 2003-01-23 Address ELIZABETH RYAN, 411 EAST 9TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1994-10-28 1998-09-30 Address 36 WEST 44TH STREET, SUITE 806, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013119 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
041207002006 2004-12-07 BIENNIAL STATEMENT 2004-10-01
030123002468 2003-01-23 BIENNIAL STATEMENT 2002-10-01
001025002460 2000-10-25 BIENNIAL STATEMENT 2000-10-01
980930002091 1998-09-30 BIENNIAL STATEMENT 1998-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State