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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
770Z7
UEI Expiration Date:
2019-08-05

Business Information

Activation Date:
2018-08-05
Initial Registration Date:
2014-08-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
770Z7
Status:
Cancelled Without Replacement
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2020-11-11

Contact Information

POC:
ROBERT G. MCKINNON
Phone:
+1 646-473-0274
Fax:
+1 212-473-1532

History

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

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

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
2024-06-04 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-06-04 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2024-06-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
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: 31 Mar 2025

Sources: New York Secretary of State