FLOWERS 298 LTD.

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
Name | Role | Address |
---|---|---|
RAQUEL CORVINO | Chief Executive Officer | 911 MACEWEN DRIVE, OSPREY, FL, United States, 34229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 w 28th st., rm:4B, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 911 MACEWEN DRIVE, OSPREY, FL, 34229, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 165 WEST 107TH ST, NEW YORK, NY, 10025, 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 W 29TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State