Name: | FLEXOVIT USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1976 (49 years ago) |
Entity Number: | 412226 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 4926 NEWTON RD, HAMBURG, NY, United States, 14075 |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THOMAS CALABRESE | Chief Executive Officer | 1305 EDEN EVANS CTR RD, ANGOLA, NY, United States, 14006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 1305 EDEN EVANS CTR RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-10-14 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-10-12 | 2020-10-16 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-10-04 | 2024-10-14 | Address | 1305 EDEN EVANS CTR RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2016-10-12 | Address | ATTN: H PORTER, 50 FOUNTAIN PLAZA, SUITE1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014000640 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
221214000932 | 2022-12-14 | BIENNIAL STATEMENT | 2022-10-01 |
201016060118 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
181031006066 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161012000854 | 2016-10-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-10-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State