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
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 | |||||||||||||||
|
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 |
---|
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 |
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) |
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 |
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 |
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 |
---|---|---|---|---|---|---|
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