HOLIDAY FLOWER & PLANTS, INC.

Name: | HOLIDAY FLOWER & PLANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2005 (20 years ago) |
Entity Number: | 3149138 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 118 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARMIDER SINGH | Chief Executive Officer | 118 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-13 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-01 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-28 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-09 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230102000594 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
110609000138 | 2011-06-09 | ANNULMENT OF DISSOLUTION | 2011-06-09 |
DP-1969594 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
050111000852 | 2005-01-11 | CERTIFICATE OF INCORPORATION | 2005-01-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2499361 | OL VIO | INVOICED | 2016-11-29 | 370 | OL - Other Violation |
2370402 | OL VIO | CREDITED | 2016-06-22 | 375 | OL - Other Violation |
2210019 | OL VIO | CREDITED | 2015-11-04 | 375 | OL - Other Violation |
1717579 | OL VIO | INVOICED | 2014-06-27 | 50 | OL - Other Violation |
1691595 | OL VIO | VOIDED | 2014-05-28 | 50 | OL - Other Violation |
1655803 | OL VIO | VOIDED | 2014-04-18 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-10-19 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2014-04-10 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State