Name: | IRENE'S PLAZA FLORIST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2000 (25 years ago) |
Entity Number: | 2574393 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 258 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 258 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
VASILIOS VELLIOS | Chief Executive Officer | 258 KINGS HWY, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-13 | 2004-12-29 | Address | 258 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141201006549 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
121210002145 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101129002422 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
081112003108 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061110002660 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3029932 | CL VIO | CREDITED | 2019-05-03 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-24 | 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 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State