Search icon

ELEGANT FLORAL DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELEGANT FLORAL DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2009 (16 years ago)
Entity Number: 3801678
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 125-19 111TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 280 LAWRENCE AVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-19 111TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
SANDRA TAGEWATTIE NANDALALL Chief Executive Officer 125-19 111TH AVE, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 125-19 111TH AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 125-19 111TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2024-04-23 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-11 2024-05-29 Address 125-19 111TH AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2009-04-22 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529003549 2024-05-29 BIENNIAL STATEMENT 2024-05-29
240529003211 2024-04-23 CERTIFICATE OF PAYMENT OF TAXES 2024-04-23
DP-2095025 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110511002882 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090422000843 2009-04-22 CERTIFICATE OF INCORPORATION 2009-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3155590 OL VIO INVOICED 2020-02-06 250 OL - Other Violation
3155589 CL VIO INVOICED 2020-02-06 1050 CL - Consumer Law Violation
3129919 CL VIO CREDITED 2019-12-19 525 CL - Consumer Law Violation
3129920 OL VIO CREDITED 2019-12-19 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-11 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2019-12-11 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2019-12-11 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2019-12-11 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State