Name: | FLS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1993 (32 years ago) |
Entity Number: | 1743358 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 194-30 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742 |
Principal Address: | 194-30 MORRIS AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLS HOLDING CORP. | DOS Process Agent | 194-30 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
ROBERT CONKLIN | Chief Executive Officer | 194-30 MORRIS AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 194-30 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2024-01-09 | Address | 194-30 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2014-10-02 | 2024-01-09 | Address | 194-30 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2007-07-12 | 2014-10-02 | Address | 14 TECHNOLOGY DRIVE #12B, E. SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2005-09-12 | 2019-07-01 | Address | 7 OAKLAND ST, E PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109003846 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
190701061136 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006995 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701007099 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
141002000229 | 2014-10-02 | CERTIFICATE OF CHANGE | 2014-10-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State