FLEXTRONICS LOGISTICS USA, INC.

Name: | FLEXTRONICS LOGISTICS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2009 (16 years ago) |
Entity Number: | 3838752 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 6201 America Center Drive, Attn: Legal, SAN JOSE, CA, United States, 95002 |
Name | Role | Address |
---|---|---|
FLEXTRONICS LOGISTICS USA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JASON D SPICER | Chief Executive Officer | 6201 AMERICA CENTER DRIVE, ATTN: LEGAL, SAN JOSE, CA, United States, 95002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 6201 AMERICA CENTER DRIVE, ATTN: LEGAL, SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 6201 AMERICA CENTER DRIVE, 6TH FLOOR - LEGAL DEPT, SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000431 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210722001043 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190702060090 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-52708 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52709 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State