Name: | FLOWBIRD AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2007 (18 years ago) |
Entity Number: | 3484776 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FLOWBIRD AMERICA INC. |
Principal Address: | 40 TWOSOME DR, SUITE 7, MOORESTOWN, NJ, United States, 08057 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BERTREND BARTHELEMY | Chief Executive Officer | 1000 AVENUE DE SUFFREN, PARIS, France |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-02 | 2024-03-05 | Address | 1000 AVENUE DE SUFFREN, PARIS, 75015, FRA (Type of address: Chief Executive Officer) |
2015-03-02 | 2017-03-02 | Address | 40 TWOSOME DRIVE, STE 7, MOORESTOWN, NJ, 08057, USA (Type of address: Chief Executive Officer) |
2015-03-02 | 2019-03-07 | Address | 40 TWOSOME DR, UNIT 7, MOORESTOWN, NJ, 08057, USA (Type of address: Principal Executive Office) |
2014-04-15 | 2024-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-04-15 | 2024-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-20 | 2014-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-14 | 2015-03-02 | Address | 40 TWOSOME DRIVE, STE 7, MORRESTOWN, NJ, 08057, USA (Type of address: Chief Executive Officer) |
2009-03-30 | 2015-03-02 | Address | 40 TWOSOME DR, UNIT 7, MORRESTOWN, NJ, 08057, USA (Type of address: Principal Executive Office) |
2009-03-30 | 2011-04-14 | Address | 40 TWOSOME DR, UNIT 7, MORRESTOWN, NJ, 08057, USA (Type of address: Chief Executive Officer) |
2007-03-05 | 2012-09-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305000997 | 2024-03-05 | CERTIFICATE OF AMENDMENT | 2024-03-05 |
210329060378 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190307060462 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302006822 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302006150 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
140415000709 | 2014-04-15 | CERTIFICATE OF CHANGE | 2014-04-15 |
130311006551 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
120920000119 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
110414002028 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
090330002728 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State