Search icon

FLAVMA INC.

Company Details

Name: FLAVMA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2014 (11 years ago)
Entity Number: 4556831
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, ALBANY, NY, United States, 12207
Principal Address: 500 Cranberry Woods Drive, CRANBERRY TOWNSHI, PA, United States, 16066

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH B. SPEARS Chief Executive Officer 500 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, United States, 16066

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 1220 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 590 EAST MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 500 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA (Type of address: Chief Executive Officer)
2021-11-17 2024-04-24 Address 590 EAST MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2021-11-17 2021-11-17 Address 1220 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-11-17 2024-04-24 Address 80 State Street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-17 2021-11-17 Address 590 EAST MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2021-11-17 2024-04-24 Address 1220 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-04-09 2021-11-17 Address 1220 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-03-03 2021-11-17 Address 1220 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424000444 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220601002025 2022-06-01 BIENNIAL STATEMENT 2022-04-01
211117000169 2021-11-16 CERTIFICATE OF CHANGE BY ENTITY 2021-11-16
211014000578 2021-10-14 BIENNIAL STATEMENT 2021-10-14
180409006130 2018-04-09 BIENNIAL STATEMENT 2018-04-01
170303000269 2017-03-03 CERTIFICATE OF CHANGE 2017-03-03
160411006157 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140404000454 2014-04-04 APPLICATION OF AUTHORITY 2014-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007261 Civil Rights Employment 2020-09-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-04
Termination Date 2021-05-07
Date Issue Joined 2020-11-30
Pretrial Conference Date 2021-01-11
Section 2000
Sub Section E
Status Terminated

Parties

Name AKINSANYA
Role Plaintiff
Name FLAVMA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State