Search icon

FLEXTRADE LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FLEXTRADE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2000 (24 years ago)
Entity Number: 2584792
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK RD, STE 314, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 111 GREAT NECK RD, STE 314, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
LLC_02783886
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001140892
Phone:
516-627-8993

Latest Filings

Form type:
X-17A-5
File number:
008-53309
Filing date:
2025-05-13
File:
Form type:
X-17A-5
File number:
008-53309
Filing date:
2024-03-29
File:
Form type:
X-17A-5
File number:
008-53309
Filing date:
2023-04-14
File:
Form type:
X-17A-5
File number:
008-53309
Filing date:
2022-03-30
File:
Form type:
X-17A-5
File number:
008-53309
Filing date:
2021-03-25
File:

History

Start date End date Type Value
2002-11-21 2025-05-19 Address 111 GREAT NECK RD, STE 314, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2000-12-18 2002-11-21 Address 98 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519000602 2025-05-19 BIENNIAL STATEMENT 2025-05-19
121231006232 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110316002113 2011-03-16 BIENNIAL STATEMENT 2010-12-01
081209002256 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061122002644 2006-11-22 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State