Name: | FLYSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2017 (8 years ago) |
Entity Number: | 5141464 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 45-15 50TH AVE. APT. A3, APT. A-3, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FRANCOIS BOUDREAUX | Chief Executive Officer | 45-15 50TH AVE. APT. A3, APT. A-3, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 45-15 50TH AVE. APT. A3, APT. A-3, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 45-15 50TH AVE., APT. A-3, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 45-15 50TH AVE. APT. A3, APT. A-3, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 45-15 50TH AVE., APT. A-3, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-06-28 | Address | 45-15 50TH AVE. APT. A3, APT. A-3, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-06-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-06-13 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2024-06-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-06-13 | 2024-06-28 | Address | 45-15 50TH AVE., APT. A-3, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2019-05-31 | 2023-06-13 | Address | 45-15 50TH AVE., APT. A-3, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002990 | 2024-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-14 |
230613003227 | 2023-06-13 | BIENNIAL STATEMENT | 2023-05-01 |
190531060179 | 2019-05-31 | BIENNIAL STATEMENT | 2019-05-01 |
170522010583 | 2017-05-22 | CERTIFICATE OF INCORPORATION | 2017-05-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State