Name: | LITTLE FLOWER SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1983 (42 years ago) |
Entity Number: | 827804 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 66-33 79 Place, Middle Village, NY, United States, 11379 |
Principal Address: | 66-48 80TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 718-326-9146
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66-33 79 Place, Middle Village, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
BENEDETTO BONELLO | Chief Executive Officer | 66-33 79TH PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date | Address | Description |
---|---|---|---|---|---|---|
632067 | No data | Plant Dealers | No data | No data | 66-48 80TH STREET, MIDDLE VILLAGE, NY, 11379 | Floral Shop |
2043364-DCA | Active | Business | 2016-09-06 | 2024-03-31 | No data | No data |
0818340-DCA | Inactive | Business | 2006-12-01 | 2018-03-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 66-35 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 66-33 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-10 | 2023-03-10 | Address | 66-33 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 66-35 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022020 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230310003526 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
220313000166 | 2022-03-13 | BIENNIAL STATEMENT | 2021-03-01 |
150303007332 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130319006301 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3410419 | RENEWAL | INVOICED | 2022-01-27 | 960 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3148713 | RENEWAL | INVOICED | 2020-01-25 | 960 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2738051 | RENEWAL | INVOICED | 2018-01-31 | 960 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2407592 | LICENSE | INVOICED | 2016-09-02 | 960 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
2299157 | RENEWAL | INVOICED | 2016-03-15 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1588644 | RENEWAL | INVOICED | 2014-02-11 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1277005 | RENEWAL | INVOICED | 2012-01-11 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1277007 | CNV_TFEE | INVOICED | 2010-10-20 | 4.800000190734863 | WT and WH - Transaction Fee |
1277006 | RENEWAL | INVOICED | 2010-10-20 | 240 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1277008 | RENEWAL | INVOICED | 2010-01-28 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State