Name: | FLURRY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2012 (12 years ago) |
Date of dissolution: | 16 Feb 2022 |
Entity Number: | 4333497 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 701 FIRST AVENUE, SUNNYVALE, CA, United States, 94089 |
Name | Role | Address |
---|---|---|
MONICA MIJALESKI | Chief Executive Officer | 701 FIRST AVENUE, SUNNYVALE, CA, United States, 94089 |
Name | Role | Address |
---|---|---|
FLURRY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-18 | 2022-02-17 | Address | 701 FIRST AVENUE, SUNNYVALE, CA, 94089, 0703, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2022-02-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-04 | 2020-12-18 | Address | 701 FIRST AVENUE, SUNNYVALE, CA, 94089, 0703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217000494 | 2022-02-16 | CERTIFICATE OF TERMINATION | 2022-02-16 |
201218060071 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62359 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62360 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204006694 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State