Name: | FLEXTRONICS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1988 (37 years ago) |
Date of dissolution: | 08 Apr 2004 |
Entity Number: | 1290893 |
ZIP code: | 80503 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 6328 MONARCH PARK PLACE, NIWOT, CO, United States, 80503 |
Principal Address: | 6273 MONARCH PARK PL, NIWOT, CO, United States, 80503 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6328 MONARCH PARK PLACE, NIWOT, CO, United States, 80503 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD R BUDACZ | Chief Executive Officer | 6273 MONARCH PARK PL, NIWOT, CO, United States, 80503 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-27 | 2004-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-08-27 | 2004-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-24 | 2001-08-27 | Address | 80 EXCHANGE, 700 SECURITY MUTUAL, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1996-09-17 | 1998-09-24 | Address | 6273 MONARCH PARK PLACE, SUITE 200, NINOT, CO, 80503, USA (Type of address: Chief Executive Officer) |
1996-09-17 | 1998-09-24 | Address | 6273 MONARCH PARK PLACE, SUITE 200, NINOT, CO, 80503, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040408000351 | 2004-04-08 | SURRENDER OF AUTHORITY | 2004-04-08 |
010827000365 | 2001-08-27 | CERTIFICATE OF CHANGE | 2001-08-27 |
001031000746 | 2000-10-31 | CERTIFICATE OF AMENDMENT | 2000-10-31 |
980924002177 | 1998-09-24 | BIENNIAL STATEMENT | 1998-09-01 |
960917002487 | 1996-09-17 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State