Search icon

KAMGO FLORIST INC.

Company Details

Name: KAMGO FLORIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2753009
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 39-19 BELL BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-423-0900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY AMENTAS Chief Executive Officer 39-19 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-19 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1438370-DCA Inactive Business 2012-07-21 2022-03-31

History

Start date End date Type Value
2002-04-09 2012-05-29 Address 39-19 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120529002985 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100602002271 2010-06-02 BIENNIAL STATEMENT 2010-04-01
080409002359 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060410002837 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040507002254 2004-05-07 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3162836 RENEWAL INVOICED 2020-02-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2748157 RENEWAL INVOICED 2018-02-23 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2296768 RENEWAL INVOICED 2016-03-11 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1667805 RENEWAL INVOICED 2014-04-30 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
203968 OL VIO INVOICED 2013-04-11 250 OL - Other Violation
1158255 LICENSE INVOICED 2012-07-21 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1158254 CNV_TFEE INVOICED 2012-07-21 3.980000019073486 WT and WH - Transaction Fee
191516 PL VIO INVOICED 2012-07-13 250 PL - Padlock Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State