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
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 | |||||||||||||
|
||||||||||||||||||
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN | 2022 | 134255790 | 2023-10-04 | FLOWERS 298 LTD | 3 | |||||||||||||
|
||||||||||||||||||
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN | 2021 | 134255790 | 2022-10-07 | FLOWERS 298 LTD | 4 | |||||||||||||
|
||||||||||||||||||
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN | 2020 | 134255790 | 2021-10-13 | FLOWERS 298 LTD | 4 | |||||||||||||
|
||||||||||||||||||
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN | 2019 | 134255790 | 2020-10-09 | FLOWERS 298 LTD | 3 | |||||||||||||
|
||||||||||||||||||
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN | 2018 | 134255790 | 2019-10-13 | FLOWERS 298 LTD | 3 | |||||||||||||
|
||||||||||||||||||
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN | 2017 | 134255790 | 2018-09-25 | FLOWERS 298 LTD | 3 | |||||||||||||
|
||||||||||||||||||
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN | 2016 | 134255790 | 2017-09-22 | FLOWERS 298 LTD | 3 | |||||||||||||
|
||||||||||||||||||
FLOWERS 298 LTD 401(K) PROFIT SHARING PLAN | 2015 | 134255790 | 2016-09-19 | FLOWERS 298 LTD | 0 | |||||||||||||
|
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 | 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) |
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