FLUXX LABS, INC

Name: | FLUXX LABS, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2015 (10 years ago) |
Entity Number: | 4781380 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 77 MAIDEN LANE, 4TH FLOOR, SAN FRANCISCO, CA, United States, 94114 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
KRISTY GANNON | Chief Executive Officer | 2261 MARKET ST. #4060, SAN FRANCISCO, CA, United States, 94114 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 2261 MARKET ST. #4060, SAN FRANCISCO, CA, 94114, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 77 MAIDEN LANE, 4TH FLOOR, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 2261 MARKET ST. #4060, SAN FRANCISCO, CA, 94114, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-01-24 | Address | 77 MAIDEN LANE, 4TH FLOOR, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-01-24 | Address | 715 ST. PAUL STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124003540 | 2024-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-24 |
230606003624 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210625001978 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
190606060651 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170830006196 | 2017-08-30 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State