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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 WEST 43RD ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT MCKINNON | Chief Executive Officer | 444 WEST 43ND ST, NEW YORK, NY, United States, 10036 |
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.
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.
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1722377 | OL VIO | INVOICED | 2014-07-07 | 250 | OL - Other Violation |
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