Search icon

1-800-FLOWERS TEAM SERVICES, INC.

Company Details

Name: 1-800-FLOWERS TEAM SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Entity Number: 2243763
ZIP code: 11753
County: Nassau
Place of Formation: Delaware
Principal Address: Two Jericho Plaza, SUITE 200, JERICHO, NY, United States, 11753
Address: Two Jericho Plaza, Suite 200, Jericho, NY, United States, 11753

DOS Process Agent

Name Role Address
1-800-FLOWERS TEAM SERVICES, INC. DOS Process Agent Two Jericho Plaza, Suite 200, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
JAMES MCCANN Chief Executive Officer TWO JERICHO PLAZA, SUITE 200, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113187400
Plan Year:
2023
Number Of Participants:
1496
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4511
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1812
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4204
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2251
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 1 OLD COUNTY ROAD, SUITE 500, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address TWO JERICHO PLAZA, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2021-12-02 2024-03-11 Address 1 OLD COUNTY ROAD, SUITE 500, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2021-12-02 2024-03-11 Address 1 OLD COUNTY ROAD, SUITE 500, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2021-12-02 2021-12-02 Address TWO JERICHO PLAZA, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311000678 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220401001023 2022-04-01 BIENNIAL STATEMENT 2022-03-01
211202000975 2021-12-02 AMENDMENT TO BIENNIAL STATEMENT 2021-12-02
200304060679 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180301006297 2018-03-01 BIENNIAL STATEMENT 2018-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State