Name: | FLEXPATH CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2012 (13 years ago) |
Entity Number: | 4263738 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 301 E LAKE WOODLANDS PKWY, UNIT #7, OLDSMAR, FL, United States, 34677 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER C. SAYER | Chief Executive Officer | 301 EAST LAKE WOODLANDS, #7, OLDSMAR, FL, United States, 34677 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-14 | 2020-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-03 | 2020-06-03 | Address | 28100 US HWY 19N, SUITE 411, CLEARWATER, FL, 33761, USA (Type of address: Chief Executive Officer) |
2016-06-03 | 2020-06-03 | Address | 28100 US HWY 19N, SUITE 411, CLEARWATER, FL, 33761, USA (Type of address: Principal Executive Office) |
2014-06-16 | 2016-06-03 | Address | 181 WESTCHESTER AVE, SUITE 305C, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2014-06-16 | 2016-06-03 | Address | 181 WESTCHESTER AVE, SUITE 305C, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2012-06-26 | 2016-09-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-26 | 2016-09-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060863 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180604007612 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160914000068 | 2016-09-14 | CERTIFICATE OF CHANGE | 2016-09-14 |
160603006443 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140616006369 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120626001019 | 2012-06-26 | APPLICATION OF AUTHORITY | 2012-06-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State