Search icon

FLEXTECH INC.

Company Details

Name: FLEXTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1998 (26 years ago)
Date of dissolution: 04 Oct 2016
Entity Number: 2321544
ZIP code: 78726
County: Albany
Place of Formation: New York
Address: 10100 TULAROSA PASS, AUSTIN, TX, United States, 78726
Principal Address: 3058 LONE PINE ROAD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LILLIAN WANG DOS Process Agent 10100 TULAROSA PASS, AUSTIN, TX, United States, 78726

Chief Executive Officer

Name Role Address
LILLIAN WANG Chief Executive Officer 10100 TULAROSA PASS, AUSTIN, TX, United States, 78726

Agent

Name Role Address
LI WANG Agent 10 OAKTREE LANE, NISKAYUNA, NY, 12309

History

Start date End date Type Value
2013-04-25 2014-12-11 Address 1013 NORTHWOOD COURT, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2011-01-19 2014-12-11 Address 3058 LONE PINE ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2011-01-19 2013-04-25 Address 3058 LONE PINE ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2008-12-01 2011-01-19 Address 13 OAK TREE LN, NISKAYUNA, NY, 12309, 1802, USA (Type of address: Chief Executive Officer)
2008-12-01 2011-01-19 Address 3058 LANE PINE ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2008-12-01 2011-01-19 Address 3058 LANE PINE ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
2007-07-20 2008-12-01 Address 3058 LONE PINE ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2000-11-28 2008-12-01 Address 10 OAK TREE LN, NISKAYUNA, NY, 12309, 1802, USA (Type of address: Chief Executive Officer)
2000-11-28 2008-12-01 Address 10 OAK TREE LN, NISKAYUNA, NY, 12309, 1802, USA (Type of address: Principal Executive Office)
2000-11-28 2007-07-20 Address 10 OAK TREE LN, NISKAYUNA, NY, 12309, 1802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161004000498 2016-10-04 CERTIFICATE OF DISSOLUTION 2016-10-04
141211006226 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130425000120 2013-04-25 CERTIFICATE OF AMENDMENT 2013-04-25
121218006018 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110119002451 2011-01-19 BIENNIAL STATEMENT 2010-12-01
081201002177 2008-12-01 BIENNIAL STATEMENT 2008-12-01
070720000438 2007-07-20 CERTIFICATE OF CHANGE 2007-07-20
061219002388 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050105002148 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021127002602 2002-11-27 BIENNIAL STATEMENT 2002-12-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State