Search icon

VERDE CUSTOM FLOWERS, INC.

Company Details

Name: VERDE CUSTOM FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2005 (19 years ago)
Entity Number: 3289062
ZIP code: 12207
County: Bronx
Place of Formation: New York
Principal Address: 11 BRUCKNER BLVD, STOREFRONT, BRONX, NY, United States, 10454
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERDE CUSTOM FLOWERS INC. RETIREMENT TRUST 2019 061763930 2020-10-15 VERDE CUSTOM FLOWERS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7186656813
Plan sponsor’s address 11 BRUCKNER BLVD, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing GEOFF CHAMBERS
VERDE CUSTOM FLOWERS INC. RETIREMENT TRUST 2018 061763930 2019-07-29 VERDE CUSTOM FLOWERS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7186656813
Plan sponsor’s address 11 BRUCKNER BLVD, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing GEOFF CHAMBERS

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VANESSA POLANCO Chief Executive Officer 11 BRUCKNER BLVD, STOREFRONT, BRONX, NY, United States, 10454

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2010-02-05 2012-01-11 Address 11 BRUCKNER BLVD, STOREFRONT, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2010-02-05 2012-01-11 Address 11 BRUCKNER BLVD, STOREFRONT, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2010-02-05 2012-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-01-30 2010-02-05 Address 112 LINCOLN AVE, STE 211, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2008-01-30 2010-02-05 Address 112 LINCOLN AVE, STE 211, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2005-12-06 2010-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320002048 2014-03-20 BIENNIAL STATEMENT 2013-12-01
120111002486 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100205002638 2010-02-05 BIENNIAL STATEMENT 2009-12-01
080130003392 2008-01-30 BIENNIAL STATEMENT 2007-12-01
051206000308 2005-12-06 CERTIFICATE OF INCORPORATION 2005-12-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State