Name: | WILDFLOWER + CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2014 (11 years ago) |
Entity Number: | 4553844 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 249 Smith St, Suite 121, Brooklyn, NY, United States, 11231 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA PASCIUTI | Chief Executive Officer | 249 SMITH ST, SUITE 121, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
ROBERTA PASCIUTI | DOS Process Agent | 249 Smith St, Suite 121, Brooklyn, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 67 35TH STREET, SUITE B508, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 249 SMITH ST, SUITE 121, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-02-27 | Address | 249 SMITH ST, SUITE 121, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-02-27 | Address | 67 35TH STREET, SUITE B508, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-02-27 | 2024-10-08 | Address | 67 35TH STREET, SUITE B508, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2024-10-08 | Address | 249 Smith St, Suite 121, Brooklyn, NY, 11231, USA (Type of address: Service of Process) |
2023-02-27 | 2024-10-08 | Address | 249 SMITH ST, SUITE 121, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2023-02-27 | Address | 67 35TH STREET, SUITE B508, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2016-03-08 | 2023-02-27 | Address | 67 35TH STREET, SUITE B508, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008001158 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
230227004051 | 2023-02-27 | BIENNIAL STATEMENT | 2022-03-01 |
200304060084 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180306006969 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160308006141 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140331010332 | 2014-03-31 | CERTIFICATE OF INCORPORATION | 2014-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1081827707 | 2020-05-01 | 0202 | PPP | 67 35TH ST STE B508, BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2004577 | Copyright | 2020-06-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILDFLOWER + CO., INC. |
Role | Plaintiff |
Name | MOOD APPAREL LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-03 |
Termination Date | 2020-07-31 |
Date Issue Joined | 2020-05-28 |
Section | 0501 |
Status | Terminated |
Parties
Name | WILDFLOWER + CO., INC. |
Role | Plaintiff |
Name | STEVEN MADDEN, LTD. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State