Search icon

HOLIDAY FLOWER & PLANTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HARMIDER SINGH Chief Executive Officer 118 WEST 28TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 WEST 28TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-09 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-28 No data 118 W 28TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-19 No data 118 W 28TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 118 W 28TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Issued Charges

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

Date of last update: 05 Feb 2025

Sources: New York Secretary of State