Name: | JEROME FLORIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1979 (46 years ago) |
Entity Number: | 552351 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1379 MADISON AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1379 MADISON AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
PETER STAMOS | Chief Executive Officer | 1379 MADISON AVENUE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-31 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-10 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180117023 | 2018-01-17 | ASSUMED NAME LLC INITIAL FILING | 2018-01-17 |
130430002109 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110422002085 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090330002144 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070406003205 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2966703 | CL VIO | INVOICED | 2019-01-23 | 175 | CL - Consumer Law Violation |
2548228 | OL VIO | INVOICED | 2017-02-07 | 250 | OL - Other Violation |
2240595 | CL VIO | CREDITED | 2015-12-23 | 175 | CL - Consumer Law Violation |
209230 | OL VIO | INVOICED | 2013-01-24 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-01-10 | Pleaded | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2017-01-18 | Pleaded | BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES | 2 | 2 | No data | No data |
2015-12-16 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State