Name: | WILD FLOWER ESTATES DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1997 (27 years ago) |
Date of dissolution: | 22 Mar 2012 |
Entity Number: | 2205910 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALP BAYSAL | Chief Executive Officer | 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-02 | 2010-12-06 | Address | C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2004-01-26 | 2010-12-02 | Address | 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 7014, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2004-01-26 | Address | 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2010-12-02 | Address | 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2000-01-20 | 2010-12-02 | Address | 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1997-12-08 | 2000-01-20 | Address | 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120322000605 | 2012-03-22 | CERTIFICATE OF TERMINATION | 2012-03-22 |
120117002534 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
101206000906 | 2010-12-06 | CERTIFICATE OF CHANGE | 2010-12-06 |
101202002573 | 2010-12-02 | BIENNIAL STATEMENT | 2009-12-01 |
040126002669 | 2004-01-26 | BIENNIAL STATEMENT | 2003-12-01 |
020109002318 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
000120002078 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
971208000113 | 1997-12-08 | APPLICATION OF AUTHORITY | 1997-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303531107 | 0215600 | 2001-07-19 | 168-11 POWELLS COVE BLVD, BEECHHURST, NY, 11357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200832145 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-09-28 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 III |
Issuance Date | 2001-08-25 |
Abatement Due Date | 2001-08-30 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-10-02 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-10-01 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-10-01 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State