Name: | REFLEX PERFORMANCE RESOURCES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2012 (13 years ago) |
Entity Number: | 4329906 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 525 7TH AVENUE, SUITE 1601, NEW YORK, NY, United States, 10018 |
Principal Address: | 525 7TH AVE, SUITE 1601, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REFLEX PERFORMANCE RESOURCES INC | DOS Process Agent | 525 7TH AVENUE, SUITE 1601, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FARAMARZ HEDVAT | Chief Executive Officer | 525 7TH AVE, SUITE 1601, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 525 7TH AVE, SUITE 1601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2023-06-06 | Address | 525 7TH AVE, SUITE 1601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2023-06-06 | Address | 525 7TH AVENUE, SUITE 1601, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-12-11 | 2017-01-05 | Address | 525 7TH AVE, SUITE 1607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-12-11 | 2017-01-05 | Address | 525 7TH AVE, SUITE 1607, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003016 | 2025-04-16 | CERTIFICATE OF MERGER | 2025-04-16 |
230606002294 | 2023-06-06 | BIENNIAL STATEMENT | 2022-12-01 |
210528060103 | 2021-05-28 | BIENNIAL STATEMENT | 2020-12-01 |
181211006245 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
170105007399 | 2017-01-05 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State