Search icon

WINDSOR FLORIST INC.

Company Details

Name: WINDSOR FLORIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1973 (51 years ago)
Entity Number: 240284
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1118 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-734-4530

Phone +1 212-734-4521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARANTOS KARALIS DOS Process Agent 1118 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SARANTOS KARALIS Chief Executive Officer 14 72 161ST STREET, BEECHHURST, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
132766812
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0817040-DCA Inactive Business 1996-06-21 2016-03-31
0817041-DCA Active Business 1996-06-18 2024-03-31

History

Start date End date Type Value
2025-01-17 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111228002393 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100415002879 2010-04-15 BIENNIAL STATEMENT 2009-12-01
071218003111 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060209003064 2006-02-09 BIENNIAL STATEMENT 2005-12-01
031219002494 2003-12-19 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537953 DCA-SUS CREDITED 2022-10-17 270 Suspense Account
3537954 PROCESSING INVOICED 2022-10-17 50 License Processing Fee
3472107 DCA-SUS CREDITED 2022-08-11 15 Suspense Account
3472327 LICENSE CREDITED 2022-08-11 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3471928 LICENSE REPL CREDITED 2022-08-10 15 License Replacement Fee
3430331 RENEWAL INVOICED 2022-03-24 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3152809 RENEWAL INVOICED 2020-01-31 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2744195 RENEWAL INVOICED 2018-02-14 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2521080 LL VIO INVOICED 2016-12-27 75 LL - License Violation
2300529 RENEWAL INVOICED 2016-03-16 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-09 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 3 3 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State