Search icon

FLYSON INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FRANCOIS BOUDREAUX Chief Executive Officer 45-15 50TH AVE. APT. A3, APT. A-3, WOODSIDE, NY, United States, 11377

History

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)

Filings

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