Name: | SPX FLOW US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2015 (10 years ago) |
Entity Number: | 4735692 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-23 | 2023-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-11-23 | 2023-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-01 | 2015-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-01 | 2015-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230429000149 | 2023-04-29 | BIENNIAL STATEMENT | 2023-04-01 |
210429060331 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190404060115 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
170405006393 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
151123000045 | 2015-11-23 | CERTIFICATE OF CHANGE | 2015-11-23 |
150624000454 | 2015-06-24 | CERTIFICATE OF PUBLICATION | 2015-06-24 |
150401000668 | 2015-04-01 | APPLICATION OF AUTHORITY | 2015-04-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State