Name: | FLEXON TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2016 (9 years ago) |
Entity Number: | 5000484 |
ZIP code: | 94588 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 7901 STONERIDGE DR SUITE 390, PLEASANTON, CA, United States, 94588 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC | Agent | 10 colvin avenue, suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
FLEXON TECHNOLOGIES, INC. | DOS Process Agent | 7901 STONERIDGE DR SUITE 390, PLEASANTON, CA, United States, 94588 |
Name | Role | Address |
---|---|---|
AMARENDER BANDARU | Chief Executive Officer | 7901 STONERIDGE DR SUITE 390, PLEASANTON, CA, United States, 94588 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 7901 STONERIDGE DR SUITE 390, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-08-01 | Address | 7901 STONERIDGE DR SUITE 390, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 7901 STONERIDGE DR SUITE 390, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-08-01 | Address | 7901 STONERIDGE DR SUITE 390, PLEASANTON, CA, 94588, USA (Type of address: Service of Process) |
2023-12-19 | 2024-08-01 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040807 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231219004006 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
220802002621 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200804061907 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
191108000748 | 2019-11-08 | CERTIFICATE OF CHANGE | 2019-11-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State