Name: | FLUENT MACHINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2911358 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1450 BROADWAY 40TH FLR, NEW YORK, NY, United States, 10018 |
Principal Address: | 1450 BRODWAY 40TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DAVID MILLER | DOS Process Agent | 1450 BROADWAY 40TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEVE KLEIN | Chief Executive Officer | 1450 BROADWAY 40TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-27 | 2005-10-18 | Address | ATTN: DAVID MILLER, 15 WEST 39TH STREET 15TH FL, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934112 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
070531002200 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
051018002504 | 2005-10-18 | BIENNIAL STATEMENT | 2005-05-01 |
030527000401 | 2003-05-27 | APPLICATION OF AUTHORITY | 2003-05-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State