Search icon

FLIR SYSTEMS, INC.

Company Details

Name: FLIR SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2002 (22 years ago)
Entity Number: 2803380
ZIP code: 10005
County: Monroe
Place of Formation: Oregon
Principal Address: 27700 SW PARKWAY AVE, WILSONVILLE, OR, United States, 97070
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES J. CANNON Chief Executive Officer 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, United States, 97070

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-08-02 2020-08-03 Address 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070, USA (Type of address: Chief Executive Officer)
2014-08-01 2018-08-02 Address 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070, USA (Type of address: Chief Executive Officer)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-15 2014-08-01 Address 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070, USA (Type of address: Chief Executive Officer)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-11 2010-09-27 Address 27700A SW PARKWAY AVENUE, WILSONVILLE, OR, 97070, USA (Type of address: Principal Executive Office)
2008-08-11 2012-08-15 Address 27700A SW PARKWAY AVENUE, WILSONVILLE, OR, 97070, USA (Type of address: Chief Executive Officer)
2008-03-14 2012-06-13 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-14 2012-10-04 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-21 2008-08-11 Address 27700A SW PARKWAY AVENUE, WILSONVILLE, OR, 97070, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220805002591 2022-08-05 BIENNIAL STATEMENT 2022-08-01
200803061768 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-88223 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802007382 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006783 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006917 2014-08-01 BIENNIAL STATEMENT 2014-08-01
121004000545 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120815006436 2012-08-15 BIENNIAL STATEMENT 2012-08-01
120613000447 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State