Name: | CBIZ FLEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 2003 (22 years ago) |
Date of dissolution: | 17 Sep 2014 |
Entity Number: | 2919364 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11440 TOMAHAWK CREEK PKWY, LEAWOOD, KS, United States, 66211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MILES STANFORD ROSS | Chief Executive Officer | 11440 TOMAHAWK CREEK PKWY, LEAWOOD, KS, United States, 66211 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37289 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37288 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140917000015 | 2014-09-17 | CERTIFICATE OF TERMINATION | 2014-09-17 |
071022000523 | 2007-10-22 | CERTIFICATE OF AMENDMENT | 2007-10-22 |
070717002035 | 2007-07-17 | BIENNIAL STATEMENT | 2007-06-01 |
050815002364 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
030616000040 | 2003-06-16 | APPLICATION OF AUTHORITY | 2003-06-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State