Name: | PETER RACANELLO FLOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1956 (69 years ago) |
Entity Number: | 97007 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 142 W 36TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 W 36TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JON RACANELLO | Chief Executive Officer | 142 W 36TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-26 | 2014-06-13 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, 5100, USA (Type of address: Chief Executive Officer) |
2010-04-05 | 2014-06-13 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-03-25 | 2014-06-13 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, 5100, USA (Type of address: Principal Executive Office) |
1998-03-25 | 2012-04-26 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, 5100, USA (Type of address: Chief Executive Officer) |
1995-05-26 | 1998-03-25 | Address | 1350 BROADWAY, NEW YORK, NY, 10018, 7701, USA (Type of address: Principal Executive Office) |
1995-05-26 | 1998-03-25 | Address | 1350 BROADWAY, NEW YORK, NY, 10018, 7701, USA (Type of address: Chief Executive Officer) |
1995-05-26 | 2010-04-05 | Address | 117 EAST 38 ST, NEW YORK, NY, 10016, 2801, USA (Type of address: Service of Process) |
1956-03-09 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-03-09 | 1995-05-26 | Address | 570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140613002015 | 2014-06-13 | BIENNIAL STATEMENT | 2014-03-01 |
120426003085 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100405002018 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080331003028 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060405002858 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
040311002870 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
020314002252 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000330002190 | 2000-03-30 | BIENNIAL STATEMENT | 2000-03-01 |
980325002071 | 1998-03-25 | BIENNIAL STATEMENT | 1998-03-01 |
950526002016 | 1995-05-26 | BIENNIAL STATEMENT | 1994-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-30 | No data | 142 W 36TH ST, Manhattan, NEW YORK, NY, 10018 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-22 | No data | 142 W 36TH ST, Manhattan, NEW YORK, NY, 10018 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-24 | No data | 142 W 36TH ST, Manhattan, NEW YORK, NY, 10018 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1666781 | OL VIO | INVOICED | 2014-04-30 | 250 | OL - Other Violation |
1513525 | OL VIO | INVOICED | 2013-11-21 | 500 | OL - Other Violation |
1513524 | CL VIO | INVOICED | 2013-11-21 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-24 | Pleaded | TOTAL SELLING PRICE NOT SHOWN | 2 | 2 | No data | No data |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State