Search icon

FLAMENCO ROOT INC.

Company Details

Name: FLAMENCO ROOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2018 (7 years ago)
Entity Number: 5413649
ZIP code: 14564
County: Nassau
Place of Formation: New York
Address: 1 east main street, suite 200, VICTOR, NY, United States, 14564
Principal Address: 1 East Main Street, Suite 200, Victor, NY, United States, 14564

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ANDREW KIMLER Agent 1 east main street, suite 200, VICTOR, NY, 14564

DOS Process Agent

Name Role Address
FLAMENCO ROOT INC. DOS Process Agent 1 east main street, suite 200, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
ANDREW KIMLER Chief Executive Officer 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-05-05 Address 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 100 DUFFY AVENUE, SUITE 501, HICKSVILLLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250505001232 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
240902000223 2024-09-02 BIENNIAL STATEMENT 2024-09-02
240715001089 2024-07-12 CERTIFICATE OF CHANGE BY ENTITY 2024-07-12
240410000921 2024-04-09 CERTIFICATE OF CHANGE BY ENTITY 2024-04-09
220901000119 2022-09-01 BIENNIAL STATEMENT 2022-09-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State