-
Home Page
›
-
Counties
›
-
New York
›
-
11102
›
-
PARADISE PLANT INC.
Company Details
Name: |
PARADISE PLANT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
30 Aug 2005 (20 years ago)
|
Entity Number: |
3250166 |
ZIP code: |
11102
|
County: |
New York |
Place of Formation: |
New York |
Address: |
24-24 24TH STREET, NEW YORK, NY, United States, 11102 |
Principal Address: |
112 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 |
SEES KUMAR
|
Chief Executive Officer
|
24-24 24TH STREET, ASTORIA, NY, United States, 11102
|
DOS Process Agent
Name |
Role |
Address |
SEES KUMAR
|
DOS Process Agent
|
24-24 24TH STREET, NEW YORK, NY, United States, 11102
|
History
Start date |
End date |
Type |
Value |
2005-08-30
|
2007-08-27
|
Address
|
112 W. 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110901002920
|
2011-09-01
|
BIENNIAL STATEMENT
|
2011-08-01
|
070827002623
|
2007-08-27
|
BIENNIAL STATEMENT
|
2007-08-01
|
050830000643
|
2005-08-30
|
CERTIFICATE OF INCORPORATION
|
2005-08-30
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1717576
|
OL VIO
|
INVOICED
|
2014-06-27
|
50
|
OL - Other Violation
|
1691598
|
OL VIO
|
VOIDED
|
2014-05-28
|
50
|
OL - Other Violation
|
1656231
|
OL VIO
|
VOIDED
|
2014-04-18
|
500
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
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: 29 Mar 2025
Sources:
New York Secretary of State