Search icon

CBIZ FLEX, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MILES STANFORD ROSS Chief Executive Officer 11440 TOMAHAWK CREEK PKWY, LEAWOOD, KS, United States, 66211

History

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)

Filings

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