Search icon

FLUENT MACHINES, INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID MILLER DOS Process Agent 1450 BROADWAY 40TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVE KLEIN Chief Executive Officer 1450 BROADWAY 40TH FLR, NEW YORK, NY, United States, 10018

History

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)

Filings

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