Name: | FLORES WEALTH PLANNING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2014 (10 years ago) |
Entity Number: | 4654248 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 Wall Street, Suite 1100, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR FLORES | Agent | 800 THIRD AVE, SUITE 2800, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O ARTHUR FLORES | DOS Process Agent | 48 Wall Street, Suite 1100, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-30 | 2024-10-03 | Address | 800 THIRD AVE, SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-12-06 | 2024-10-03 | Address | 800 THIRD AVE, SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2014-10-21 | 2019-12-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-10-21 | 2019-12-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003004644 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221010001073 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
201005061822 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
191230000777 | 2019-12-30 | CERTIFICATE OF CHANGE | 2019-12-30 |
191206000230 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
181015006496 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
161028006010 | 2016-10-28 | BIENNIAL STATEMENT | 2016-10-01 |
141021000851 | 2014-10-21 | ARTICLES OF ORGANIZATION | 2014-10-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State