Name: | PRO FLOW MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2003 (22 years ago) |
Entity Number: | 2972510 |
ZIP code: | 10470 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 E 235TH STREET, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRO FLOW MECHANICAL, INC. | DOS Process Agent | 60 E 235TH STREET, BRONX, NY, United States, 10470 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SANDRA COAKLEY | Chief Executive Officer | 60 E 235TH STREET, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 60 E 235TH STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-04-04 | Address | 60 E 235TH STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-04-04 | Address | 60 E 235TH STREET, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2024-11-05 | 2024-11-05 | Address | 60 E 235TH STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2025-03-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404002604 | 2025-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-28 |
241105000448 | 2024-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-10 |
231101038308 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220601003206 | 2022-06-01 | BIENNIAL STATEMENT | 2021-11-01 |
200707000157 | 2020-07-07 | CERTIFICATE OF CHANGE | 2020-07-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State