Search icon

FLOWORKS INTERNATIONAL LLC

Company Details

Name: FLOWORKS INTERNATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4815262
ZIP code: 12207
County: Richmond
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-11-06 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-06 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-04 2019-11-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230901005747 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210908003259 2021-09-08 BIENNIAL STATEMENT 2021-09-08
191106000162 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
190904060363 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-72768 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72767 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901006439 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160112000222 2016-01-12 CERTIFICATE OF AMENDMENT 2016-01-12
151211000337 2015-12-11 CERTIFICATE OF PUBLICATION 2015-12-11
150903000759 2015-09-03 APPLICATION OF AUTHORITY 2015-09-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State