Search icon

FLEXCAR

Company Details

Name: FLEXCAR
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2007 (18 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 3573307
ZIP code: 12207
County: New York
Place of Formation: Washington
Foreign Legal Name: MOBILITY, INC.
Fictitious Name: FLEXCAR
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH ANTHONY FERRARO Chief Executive Officer 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2022-10-03 2022-10-03 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2019-09-03 2022-10-03 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2017-09-01 2019-09-03 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2015-09-01 2017-09-01 Address 6 SYLVAN WAY, 402, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2013-09-26 2015-09-01 Address 6 SYLVAN WAY, 402, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221003001544 2022-10-03 CERTIFICATE OF TERMINATION 2022-10-03
210901002504 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062405 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006127 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007191 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State