Search icon

C.C. FLORAL TRADING, INC.

Company Details

Name: C.C. FLORAL TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1999 (26 years ago)
Entity Number: 2361714
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 139 W 28TH ST, NEW YORK, NY, United States, 10001
Principal Address: 85-37 66TH RD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 W 28TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PHILIP CHU Chief Executive Officer 139 W 28 ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-03-11 2013-03-11 Address 85-37 66TH RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2001-04-02 2009-03-11 Address 85-11 66TH RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2001-04-02 2009-03-11 Address 85-11 66TH RD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1999-03-30 2001-04-02 Address 155 BEACH 116TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170306006656 2017-03-06 BIENNIAL STATEMENT 2017-03-01
130311006070 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110427002615 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090311002952 2009-03-11 BIENNIAL STATEMENT 2009-03-01
030306002050 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010402002185 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990330000061 1999-03-30 CERTIFICATE OF INCORPORATION 1999-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62531 CL VIO INVOICED 2006-09-08 250 CL - Consumer Law Violation

Date of last update: 20 Jan 2025

Sources: New York Secretary of State