Search icon

FLOKEN INC.

Company Details

Name: FLOKEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1993 (32 years ago)
Entity Number: 1701394
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Principal Address: KENNETH JOSEPH, 17 GEORGICA ASSOCIATION ROAD, WAINSCOTT, NY, United States, 11975
Address: 17 GEORGICA ASSOCIATION ROAD, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH JOSEPH Chief Executive Officer 17 GEORGICA ASSOCIATION ROAD, WAINSCOTT, NY, United States, 11975

DOS Process Agent

Name Role Address
KENNETH JOSEPH DOS Process Agent 17 GEORGICA ASSOCIATION ROAD, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2013-09-11 2021-03-18 Address 998 FIFTH AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2013-09-11 2021-03-18 Address 998 FIFTH AVENUE, NEW YORK, NJ, 10028, USA (Type of address: Chief Executive Officer)
2007-02-20 2013-09-11 Address 140 LUDLOW AVENUE, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer)
2007-02-20 2013-09-11 Address C/O WHI, 140 LUDLOW AVENUE, NORTHVALE, NJ, 07647, USA (Type of address: Principal Executive Office)
2007-02-20 2013-09-11 Address 29 W 38TH STREET / SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210318060244 2021-03-18 BIENNIAL STATEMENT 2021-02-01
130911002311 2013-09-11 BIENNIAL STATEMENT 2013-02-01
110225002586 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090202002789 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070220002488 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State