Search icon

FLO-TECH, L.L.C.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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