Name: | FLEX DUMPSTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2018 (7 years ago) |
Entity Number: | 5371187 |
ZIP code: | 12470 |
County: | Greene |
Place of Formation: | New York |
Address: | 95 WOODLAND DRIVE, PURLING, NY, United States, 12470 |
Principal Address: | 95 Woodland Drive, Purling, NY, United States, 12470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD PORTER | DOS Process Agent | 95 WOODLAND DRIVE, PURLING, NY, United States, 12470 |
Name | Role | Address |
---|---|---|
CHRISTINE PORTER | Chief Executive Officer | 95 WOODLAND DRIVE, PURLING, NY, United States, 12470 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 95 WOODLAND DRIVE, PURLING, NY, 12470, USA (Type of address: Chief Executive Officer) |
2018-07-06 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-07-06 | 2024-07-01 | Address | 95 WOODLAND DRIVE, PURLING, NY, 12470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036191 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220209002371 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
180706010131 | 2018-07-06 | CERTIFICATE OF INCORPORATION | 2018-07-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State