FLOW MANAGEMENT TECHNOLOGIES, INC.

Name: | FLOW MANAGEMENT TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1996 (29 years ago) |
Entity Number: | 2034870 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
CRAIG SKEVINGTON | Chief Executive Officer | 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866, 2307, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2024-10-04 | Address | 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866, 2307, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2024-10-04 | Address | 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866, 2307, USA (Type of address: Service of Process) |
1998-06-11 | 2000-07-19 | Address | 690 CRESCENT AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000599 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
121029000016 | 2012-10-29 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-10-29 |
DP-1831935 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
060504002069 | 2006-05-04 | BIENNIAL STATEMENT | 2006-05-01 |
020628002121 | 2002-06-28 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State