Search icon

FRESH CUT FLOWERS, INC.

Company Details

Name: FRESH CUT FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1998 (27 years ago)
Date of dissolution: 18 May 2022
Entity Number: 2235336
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 444 WEST 43RD ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
770Z7 Cancelled Without Replacement Non-Manufacturer 2014-08-26 2024-03-02 2020-11-11 No data

Contact Information

POC ROBERT G. MCKINNON
Phone +1 646-473-0274
Fax +1 212-473-1532
Address 444 W 43RD ST, NEW YORK, NY, 10036 6322, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 WEST 43RD ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT MCKINNON Chief Executive Officer 444 WEST 43ND ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-04-25 2022-10-15 Address 444 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-04-25 2022-10-15 Address 444 WEST 43ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-03-13 2012-04-25 Address 444 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-03-13 2012-04-25 Address 444 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-03-13 2012-04-25 Address 400 W 43RD STREET / APT 44M, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-03-13 2008-03-13 Address 444 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-03-13 2008-03-13 Address 444 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-03-13 2008-03-13 Address 444 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-03-29 2002-03-13 Address 400 WEST 43RD STREET, #44M, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-03-29 2002-03-13 Address 400 WEST 43RD STREET, #44M, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221015000121 2022-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-18
181207006006 2018-12-07 BIENNIAL STATEMENT 2018-03-01
140722002009 2014-07-22 BIENNIAL STATEMENT 2014-03-01
120425002614 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100323003182 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080313002670 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060327003280 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040316002634 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020313002811 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000329002614 2000-03-29 BIENNIAL STATEMENT 2000-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-07 No data 444 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 444 W 43RD ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-27 No data 444 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1722377 OL VIO INVOICED 2014-07-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 21 Jan 2025

Sources: New York Secretary of State