Search icon

FORTUNE FLOWERS & GIFTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORTUNE FLOWERS & GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2004 (21 years ago)
Date of dissolution: 28 Mar 2024
Entity Number: 3003739
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 706 KING HWY, BROOKLYN, NY, United States, 11223
Principal Address: 706 KINGS HWY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 706 KING HWY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
YELENA VERGAZOVA Chief Executive Officer 706 KINGS HWY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2014-02-13 2024-03-29 Address 706 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-01-27 2024-03-29 Address 706 KING HWY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-08-05 2014-02-13 Address 706 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2010-08-05 2014-02-13 Address 706 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-02-06 2010-08-05 Address 706 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240329000660 2024-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-28
140213002153 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120127002679 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100805002143 2010-08-05 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
100112002530 2010-01-12 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
151077 CL VIO INVOICED 2011-11-30 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10005.72
Total Face Value Of Loan:
10005.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State