Entity Number 1863655
Status Inactive
NameNINTH STREET FLOWERS, LTD.
CountyNew York
Date of registration 28 Oct 1994 (30 years ago) 28 Oct 1994
Date of dissolution 27 Jul 2011 27 Jul 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 36 W 44TH ST, NEW YORK, NY, United States, 10036
Address ZIP code 10036
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
NINTH STREET FLOWERS LTD 401 K PROFIT SHARING PLAN TRUST
2016
133801383
2017-07-31
NINTH STREET FLOWERS LTD
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 453110 |
Sponsor’s telephone number | 2129951111 |
Plan sponsor’s address | 120 W 28TH ST RM 2B, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | ELIZABETH RYAN |
NINTH STREET FLOWERS LTD 401 K PROFIT SHARING PLAN TRUST
2015
133801383
2016-10-13
NINTH STREET FLOWERS LTD
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 453110 |
Sponsor’s telephone number | 2129951111 |
Plan sponsor’s address | 120 W 28TH ST RM 2B, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2016-10-13 |
Name of individual signing | ELIZABETH RYAN |
NINTH STREET FLOWERS LTD 401 K PROFIT SHARING PLAN TRUST
2014
133801383
2015-09-03
NINTH STREET FLOWERS LTD
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 453110 |
Sponsor’s telephone number | 2129951111 |
Plan sponsor’s address | 120 W 28TH ST RM 2B, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2015-09-03 |
Name of individual signing | ELIZABETH RYAN |
PASSIN AND CONRAD
DOS Process Agent
36 W 44TH ST, NEW YORK, NY, United States, 10036
ELIZABETH RYAN
Chief Executive Officer
411 E 9TH ST, NEW YORK, NY, United States, 10009
1998-09-30
2003-01-23
Address
36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-11-01
2003-01-23
Address
411 EAST 9TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1996-11-01
2003-01-23
Address
ELIZABETH RYAN, 411 EAST 9TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1994-10-28
1998-09-30
Address
36 WEST 44TH STREET, SUITE 806, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
DP-2013119
2011-07-27
DISSOLUTION BY PROCLAMATION
2011-07-27
041207002006
2004-12-07
BIENNIAL STATEMENT
2004-10-01
030123002468
2003-01-23
BIENNIAL STATEMENT
2002-10-01
001025002460
2000-10-25
BIENNIAL STATEMENT
2000-10-01
980930002091
1998-09-30
BIENNIAL STATEMENT
1998-10-01
961101002101
1996-11-01
BIENNIAL STATEMENT
1996-10-01
941028000191
1994-10-28
CERTIFICATE OF INCORPORATION
1994-10-28
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts