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

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

Form 5500 Series

Employer Identification Number (EIN):
611899254
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:

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)

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

Date of last update: 23 Mar 2025

Sources: New York Secretary of State