Search icon

NINTH STREET FLOWERS, LTD.

Print

Details

Entity Number 1863655

Status Inactive

NameNINTH STREET FLOWERS, LTD.

CountyNew York

Date of registration 28 Oct 1994 (30 years ago)

Date of dissolution 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

NINTH STREET FLOWERS LTD 401 K PROFIT SHARING PLAN TRUST

2016

133801383

2017-07-31

NINTH STREET FLOWERS LTD

4

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code453110
Sponsor’s telephone number2129951111
Plan sponsor’s address120 W 28TH ST RM 2B, NEW YORK, NY, 10001

Signature of

RolePlan administrator
Date2017-07-31
Name of individual signingELIZABETH RYAN

NINTH STREET FLOWERS LTD 401 K PROFIT SHARING PLAN TRUST

2015

133801383

2016-10-13

NINTH STREET FLOWERS LTD

4

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code453110
Sponsor’s telephone number2129951111
Plan sponsor’s address120 W 28TH ST RM 2B, NEW YORK, NY, 10001

Signature of

RolePlan administrator
Date2016-10-13
Name of individual signingELIZABETH RYAN

NINTH STREET FLOWERS LTD 401 K PROFIT SHARING PLAN TRUST

2014

133801383

2015-09-03

NINTH STREET FLOWERS LTD

4

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code453110
Sponsor’s telephone number2129951111
Plan sponsor’s address120 W 28TH ST RM 2B, NEW YORK, NY, 10001

Signature of

RolePlan administrator
Date2015-09-03
Name of individual signingELIZABETH RYAN

DOS Process Agent

Name Role Address

PASSIN AND CONRAD

DOS Process Agent

36 W 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address

ELIZABETH RYAN

Chief Executive Officer

411 E 9TH ST, NEW YORK, NY, United States, 10009

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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