FLOU USA INC.

Name: | FLOU USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2005 (20 years ago) |
Entity Number: | 3214853 |
ZIP code: | 10708 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 42 GREENE STREET, NEW YORK, NY, United States, 10013 |
Address: | 55 PONDFIELD RD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
HYMES & ASSOCIATES CPA PC | DOS Process Agent | 55 PONDFIELD RD, BRONXVILLE, NY, United States, 10708 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MASSIMILIANO MESSINA | Chief Executive Officer | 42 GREENE STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 42 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 42 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Address | 55 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2023-06-01 | 2025-06-02 | Address | 42 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-02-06 | 2023-06-01 | Address | 55 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001456 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601003256 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220502001961 | 2022-05-02 | BIENNIAL STATEMENT | 2021-06-01 |
180206002010 | 2018-02-06 | BIENNIAL STATEMENT | 2017-06-01 |
110615002737 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State