Search icon

FLOCABULARY, INC.

Company Details

Name: FLOCABULARY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2016 (9 years ago)
Date of dissolution: 17 Jul 2024
Entity Number: 4953156
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, United States, 33004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOCABULARY, INC 401(K) PLAN 2023 812662130 2024-05-03 FLOCABULARY, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 7188520105
Plan sponsor’s address 55 WASHINGTON ST, SUITE 606, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
FLOCABULARY, INC 401(K) PLAN 2022 812662130 2023-07-26 FLOCABULARY, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 7188520105
Plan sponsor’s address 55 WASHINGTON ST, SUITE 606, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
FLOCABULARY, INC 401(K) PLAN 2021 812662130 2022-05-19 FLOCABULARY, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 7188520105
Plan sponsor’s address 55 WASHINGTON ST, SUITE 606, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
FLOCABULARY, INC 401(K) PLAN 2020 812662130 2021-07-16 FLOCABULARY, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 7188520105
Plan sponsor’s address 55 WASHINGTON ST, SUITE 606, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
FLOCABULARY, INC 401(K) PLAN 2019 812662130 2020-10-15 FLOCABULARY, INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 7188520105
Plan sponsor’s address 55 WASHINGTON ST, SUITE 606, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing CAROL HO
FLOCABULARY, INC 401(K) PLAN 2018 812662130 2019-07-24 FLOCABULARY, INC 72
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 7188520105
Plan sponsor’s address 55 WASHINGTON ST, SUITE 606, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
FLOCABULARY, INC 401(K) PLAN 2018 812662130 2020-05-18 FLOCABULARY, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 7188520105
Plan sponsor’s address 55 WASHINGTON ST, SUITE 606, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
FLOCABULARY, INC. RETIREMENT TRUST 2017 812662130 2018-07-17 FLOCABULARY, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 7188520105
Plan sponsor’s address 55 WASHINGTON STREET, SUITE 606, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing CAREYANNE DEYO
FLOCABULARY, INC. RETIREMENT TRUST 2016 812662130 2017-07-20 FLOCABULARY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 7188520105
Plan sponsor’s address 55 WASHINGTON, SUITE 606, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing CAREYANNE DEYO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSE CARRERA Chief Executive Officer 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, United States, 33004

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-28 2024-05-28 Address 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-07-17 Address 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer)
2022-02-11 2024-05-28 Address 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer)
2022-02-11 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-13 2022-02-11 Address 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer)
2019-12-24 2022-02-11 Address 3500 S DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2018-12-19 2020-05-13 Address 55 WASHINGTON STREET, SUITE 606, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2018-12-19 2020-05-13 Address 55 WASHINGTON STREET, SUITE 606, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240717002445 2024-07-17 CERTIFICATE OF TERMINATION 2024-07-17
240528003754 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220518000774 2022-05-18 BIENNIAL STATEMENT 2022-05-01
220211000711 2022-02-09 CERTIFICATE OF CHANGE BY ENTITY 2022-02-09
200513060587 2020-05-13 BIENNIAL STATEMENT 2020-05-01
191224000199 2019-12-24 CERTIFICATE OF CHANGE 2019-12-24
181219006138 2018-12-19 BIENNIAL STATEMENT 2018-05-01
160525000684 2016-05-25 APPLICATION OF AUTHORITY 2016-05-25

Date of last update: 18 Feb 2025

Sources: New York Secretary of State