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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | GEOFF CHAMBERS |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VANESSA POLANCO | Chief Executive Officer | 11 BRUCKNER BLVD, STOREFRONT, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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