Search icon

FLOWERS ENTERPRISES INC.

Company Details

Name: FLOWERS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1993 (31 years ago)
Entity Number: 1766063
ZIP code: 11422
County: Suffolk
Place of Formation: New York
Address: 133-33 BROOKVILLE BOULEVARD, STE 118, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOAN FLOWERS DOS Process Agent 133-33 BROOKVILLE BOULEVARD, STE 118, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
NEVILLE FLOWERS Chief Executive Officer 133-33 BROOKVILLE BOULEVARD, S, STE 118, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2007-12-04 2019-10-02 Address 219-10 S CONDUIT AVENUE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2007-12-04 2019-10-02 Address 219-10 S CONDUIT AVENUE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2007-12-04 2019-10-02 Address 219-10 S CONDUIT AVENUE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
2001-09-27 2007-12-04 Address 219-10 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
2001-09-27 2007-12-04 Address 219-10 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2001-09-27 2007-12-04 Address 219-10 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
1993-10-21 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-21 2001-09-27 Address 822 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061081 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180104006514 2018-01-04 BIENNIAL STATEMENT 2017-10-01
170112006377 2017-01-12 BIENNIAL STATEMENT 2015-10-01
140129002232 2014-01-29 BIENNIAL STATEMENT 2013-10-01
111215002031 2011-12-15 BIENNIAL STATEMENT 2011-10-01
091105002119 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071204002614 2007-12-04 BIENNIAL STATEMENT 2007-10-01
051123002326 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031014002393 2003-10-14 BIENNIAL STATEMENT 2003-10-01
010927002230 2001-09-27 BIENNIAL STATEMENT 2001-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State