Search icon

NEW LUN HONG FLORIST INC.

Company Details

Name: NEW LUN HONG FLORIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247566
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 50A MULBERRY STREET, NEW YORK, NY, United States, 10013
Principal Address: 50A MULBERRY ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PING LING LEE Chief Executive Officer 50A MULBERRY ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50A MULBERRY STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
180502006933 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160525006262 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140709006258 2014-07-09 BIENNIAL STATEMENT 2014-05-01
120518000550 2012-05-18 CERTIFICATE OF INCORPORATION 2012-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-26 No data 50 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-07 No data 50 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-14 No data 50 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 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
2190723 OL VIO INVOICED 2015-10-14 250 OL - Other Violation
2172456 CL VIO CREDITED 2015-09-18 175 CL - Consumer Law Violation
2172457 OL VIO CREDITED 2015-09-18 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-09-14 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State