FLAVMA INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH B. SPEARS | Chief Executive Officer | 500 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, United States, 16066 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 500 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 590 EAST MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 1220 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2025-07-01 | Address | 1220 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 1220 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701044624 | 2025-04-28 | CERTIFICATE OF TERMINATION | 2025-04-28 |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State