Search icon

FLOWERS 298 LTD.

Company Details

Name: FLOWERS 298 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2003 (22 years ago)
Entity Number: 2915387
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 120 w 28th st., rm:4B, NEW YORK, NY, United States, 10001

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
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN 2023 134255790 2024-10-11 FLOWERS 298 LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424930
Sponsor’s telephone number 6467293431
Plan sponsor’s address 165 W. 107TH STREET, NEW YORK, NY, 10025
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN 2022 134255790 2023-10-04 FLOWERS 298 LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424930
Sponsor’s telephone number 6467293431
Plan sponsor’s address 165 W. 107TH STREET, NEW YORK, NY, 10025
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN 2021 134255790 2022-10-07 FLOWERS 298 LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424930
Sponsor’s telephone number 6467293431
Plan sponsor’s address 165 W. 107TH STREET, NEW YORK, NY, 10025
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN 2020 134255790 2021-10-13 FLOWERS 298 LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424930
Sponsor’s telephone number 6467293431
Plan sponsor’s address 165 W. 107TH STREET, NEW YORK, NY, 10025
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN 2019 134255790 2020-10-09 FLOWERS 298 LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424930
Sponsor’s telephone number 6467293431
Plan sponsor’s address 165 W. 107TH STREET, NEW YORK, NY, 10025
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN 2018 134255790 2019-10-13 FLOWERS 298 LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424930
Sponsor’s telephone number 6467293431
Plan sponsor’s address 165 W. 107TH STREET, NEW YORK, NY, 10025
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN 2017 134255790 2018-09-25 FLOWERS 298 LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424930
Sponsor’s telephone number 6467293431
Plan sponsor’s address 165 W. 107TH STREET, NEW YORK, NY, 10025
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN 2016 134255790 2017-09-22 FLOWERS 298 LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424930
Sponsor’s telephone number 6467293431
Plan sponsor’s address 165 W. 107TH STREET, NEW YORK, NY, 10025
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN 2015 134255790 2016-09-19 FLOWERS 298 LTD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424930
Sponsor’s telephone number 6467293431
Plan sponsor’s address 165 W. 107TH STREET, NEW YORK, NY, 10025

Chief Executive Officer

Name Role Address
RAQUEL CORVINO Chief Executive Officer 911 MACEWEN DRIVE, OSPREY, FL, United States, 34229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 w 28th st., rm:4B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 165 WEST 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 911 MACEWEN DRIVE, OSPREY, FL, 34229, USA (Type of address: Chief Executive Officer)
2011-07-12 2023-06-06 Address 165 WEST 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2011-05-26 2023-06-06 Address 165 WEST 107TH STREET, NEW YORK, NY, 10025, 3115, USA (Type of address: Service of Process)
2009-06-03 2011-07-12 Address 540 WEST 29TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-06-03 2011-07-12 Address 540 W 29TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-06-03 2011-05-26 Address 540 WEST 29TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-30 2009-06-03 Address 540 WEST 29TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-08-30 2009-06-03 Address 540 WEST 29TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-08-30 2009-06-03 Address 540 WEST 29TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001935 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220520000272 2022-05-20 BIENNIAL STATEMENT 2021-06-01
130801006131 2013-08-01 BIENNIAL STATEMENT 2013-06-01
110712002707 2011-07-12 BIENNIAL STATEMENT 2011-06-01
110526000132 2011-05-26 CERTIFICATE OF CHANGE 2011-05-26
090603002546 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070629002117 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050830002966 2005-08-30 BIENNIAL STATEMENT 2005-06-01
030605000111 2003-06-05 CERTIFICATE OF INCORPORATION 2003-06-05

Date of last update: 05 Feb 2025

Sources: New York Secretary of State