Name: | THE FLEXI GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1975 (50 years ago) |
Entity Number: | 365019 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 2675 HENRY HUDSON PARKWAY, NEW YORK, NY, United States, 10463 |
Principal Address: | 2675 HENRY HUDSON PARKWAY, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2675 HENRY HUDSON PARKWAY, NEW YORK, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
HOWARD BROMBERG | Chief Executive Officer | 2675 HENRY HUDSON PARKWAY, BRONX, NY, United States, 10463 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1997-03-11 | 2003-03-12 | Address | 2675 HENRY HUDSON PKWY, NEW YORK, NY, 10463, 7739, USA (Type of address: Principal Executive Office) |
1997-03-11 | 2003-03-12 | Address | 2675 HENRY HUDSON PKWY, NEW YORK, NY, 10463, 7739, USA (Type of address: Chief Executive Officer) |
1997-03-11 | 2007-03-19 | Address | 2675 HENRY HUDSON PKWY, NEW YORK, NY, 10463, 7739, USA (Type of address: Service of Process) |
1993-08-10 | 1997-03-11 | Address | 2675 HENRY HUDSON PARKWAY, NEW YORK, NY, 10463, USA (Type of address: Chief Executive Officer) |
1993-08-10 | 1997-03-11 | Address | 2675 HENRY HUDSON PARKWAY, NEW YORK, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110516002751 | 2011-05-16 | BIENNIAL STATEMENT | 2011-03-01 |
20090924032 | 2009-09-24 | ASSUMED NAME CORP INITIAL FILING | 2009-09-24 |
090716003067 | 2009-07-16 | BIENNIAL STATEMENT | 2009-03-01 |
070319002586 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050427002052 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State