Search icon

NU FLOW AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NU FLOW AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2004 (21 years ago)
Entity Number: 3103614
ZIP code: 10168
County: Suffolk
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 7710 KENAMAR COURT, SAN DIEGO, CA, United States, 92121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN SQUILLER Chief Executive Officer 7710 KENAMAR COURT, SAN DIEGO, CA, United States, 92121

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
000-622-407
State:
Alabama
Type:
Headquarter of
Company Number:
1001156
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161240515
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000002102
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
657A8
UEI Expiration Date:
2020-09-11

Business Information

Activation Date:
2019-09-12
Initial Registration Date:
2010-09-24

History

Start date End date Type Value
2019-11-27 2020-09-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-09-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-09-04 2018-10-30 Address 7710 KENAMAR COURT, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2016-09-01 2018-09-04 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-11-23 2018-09-04 Address 7710 KENAMAR COURT, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220906002787 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200916060362 2020-09-16 BIENNIAL STATEMENT 2020-09-01
SR-114238 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114239 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181030002017 2018-10-30 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State