Name: | FLO-TECH, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2000 (25 years ago) |
Branch of: | FLO-TECH, L.L.C., Connecticut (Company Number 0543670) |
Entity Number: | 2517901 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-30 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-30 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-05-31 | 2021-12-30 | Address | 699 MIDDLE ST, MIDDLETOWN, CT, 06457, USA (Type of address: Service of Process) |
2000-06-06 | 2002-05-31 | Address | 10 ALCAP RIDGE, CROMWELL, CT, 06416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006872 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220602002154 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
211230002366 | 2021-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-30 |
100624002520 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080723002340 | 2008-07-23 | BIENNIAL STATEMENT | 2008-06-01 |
060602002361 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
040604002130 | 2004-06-04 | BIENNIAL STATEMENT | 2004-06-01 |
020531002097 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000606000568 | 2000-06-06 | APPLICATION OF AUTHORITY | 2000-06-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State