Search icon

PETER RACANELLO FLOWERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 W 36TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JON RACANELLO Chief Executive Officer 142 W 36TH ST, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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: 19 Mar 2025

Sources: New York Secretary of State