Name: | FLUX CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2005 (19 years ago) |
Entity Number: | 3295177 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 500 7TH AVE., 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER PADE | DOS Process Agent | 500 7TH AVE., 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JENNIFER PADE | Chief Executive Officer | 500 7TH AVE., 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-12 | 2019-12-04 | Address | 307 SEVENTH AVE STE 1208, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-12-12 | 2019-12-04 | Address | 307 SEVENTH AVE STE 1208, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-12-12 | 2019-12-04 | Address | 307 7TH AVENUE #1208, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-12-05 | 2013-12-12 | Address | 307 SEVENTH AVE STE 2204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2013-12-12 | Address | 307 SEVENTH AVE STE 2204, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-12-20 | 2013-12-12 | Address | 307 7TH AVENUE #2204, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191204060336 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
171201006703 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
131212006120 | 2013-12-12 | BIENNIAL STATEMENT | 2013-12-01 |
111220002892 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091207002485 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
071205002491 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
051220000559 | 2005-12-20 | CERTIFICATE OF INCORPORATION | 2006-01-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State