Search icon

THE WILDFLOWER GROUP, LLC

Company Details

Name: THE WILDFLOWER GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2001 (24 years ago)
Date of dissolution: 09 Jun 2021
Entity Number: 2603052
ZIP code: 10010
County: Westchester
Place of Formation: New York
Address: 27 W 24TH STREET / SUITE 702, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WILDFLOWER GROUP LLC 401(K) PLAN 2020 134158721 2021-10-15 THE WILDFLOWER GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 533110
Sponsor’s telephone number 2129242322
Plan sponsor’s address 980 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018
THE WILDFLOWER GROUP LLC 401(K) PLAN 2019 134158721 2020-10-12 THE WILDFLOWER GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 533110
Sponsor’s telephone number 2129242322
Plan sponsor’s address 980 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018
THE WILDFLOWER GROUP LLC 401(K) PLAN 2018 134158721 2019-09-13 THE WILDFLOWER GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 533110
Sponsor’s telephone number 2129242322
Plan sponsor’s address 980 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018
THE WILDFLOWER GROUP LLC 401(K) PLAN 2017 134158721 2018-09-27 THE WILDFLOWER GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 533110
Sponsor’s telephone number 2129242322
Plan sponsor’s address 980 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018
THE WILDFLOWER GROUP LLC 401(K) PLAN 2016 134158721 2017-09-27 THE WILDFLOWER GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 533110
Sponsor’s telephone number 2129242322
Plan sponsor’s address 980 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018
THE WILDFLOWER GROUP LLC 401(K) PLAN 2015 134158721 2016-10-11 THE WILDFLOWER GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 533110
Sponsor’s telephone number 2129242322
Plan sponsor’s address 45 W. 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 W 24TH STREET / SUITE 702, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2005-02-11 2007-02-06 Address 27 WEST 24TH ST, STE 702, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-04-23 2005-02-11 Address 27 NEST 24TH ST SUITE 702, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-02-07 2003-04-23 Address 8 ADMIRAL WARDENS LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609000253 2021-06-09 ARTICLES OF DISSOLUTION 2021-06-09
090122002004 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070206002084 2007-02-06 BIENNIAL STATEMENT 2007-02-01
050211002264 2005-02-11 BIENNIAL STATEMENT 2005-02-01
030423002088 2003-04-23 BIENNIAL STATEMENT 2003-02-01
010427000435 2001-04-27 AFFIDAVIT OF PUBLICATION 2001-04-27
010427000433 2001-04-27 AFFIDAVIT OF PUBLICATION 2001-04-27
010207000098 2001-02-07 ARTICLES OF ORGANIZATION 2001-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300424 Other Contract Actions 2013-01-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-17
Termination Date 2013-08-12
Date Issue Joined 2013-01-31
Pretrial Conference Date 2013-03-11
Section 1441
Sub Section NR
Status Terminated

Parties

Name CJ PRODUCTS LLC
Role Plaintiff
Name THE WILDFLOWER GROUP, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State