Search icon

FLO SERVICES USA INC.

Company Details

Name: FLO SERVICES USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2018 (7 years ago)
Entity Number: 5372190
ZIP code: 10168
County: Albany
Place of Formation: Delaware
Address: 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 100-2800 RUE LOUIS LUMIERE, QUEBEC CITY, QUEBEC, Canada

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLO SERVICES 401(K) PLAN 2023 611899254 2024-10-04 FLO SERVICES USA INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423990
Sponsor’s telephone number 8775052674
Plan sponsor’s address 75 SOUTH CLINTON AVENUE, SUITE 510, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing SEBASTIEN DESROCHERS
Valid signature Filed with authorized/valid electronic signature
FLO SERVICES 401(K) PLAN 2022 611899254 2023-09-07 FLO SERVICES USA INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423990
Sponsor’s telephone number 8775052674
Plan sponsor’s address 75 SOUTH CLINTON AVENUE, SUITE 510, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing SAMUEL BERGERON

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MR LOUIS TREMBLAY Chief Executive Officer 16 CHEMIN DU GRAND DUC, LAC BEAUPORT, QUEBEC, Canada

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 16 CHEMIN DU GRAND DUC, LAC BEAUPORT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2021-09-28 2024-07-09 Address 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-09-28 2024-07-09 Address 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-01-28 2021-09-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004378 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220715000306 2022-07-15 BIENNIAL STATEMENT 2022-07-01
210928000172 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
SR-83582 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83583 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180709000482 2018-07-09 APPLICATION OF AUTHORITY 2018-07-09

Date of last update: 06 Mar 2025

Sources: New York Secretary of State