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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-04 |
Name of individual signing | SEBASTIEN DESROCHERS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
MR LOUIS TREMBLAY | Chief Executive Officer | 16 CHEMIN DU GRAND DUC, LAC BEAUPORT, QUEBEC, Canada |
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) |
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