Name: | FLOW STATE ELECTRIC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2019 (6 years ago) |
Entity Number: | 5531618 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Flow State Electric, LLC is an electrical contracting company. They are led by a licensed and insured Master Electrician. Flow State's mission is to provide electrical services of the highest quality, using the safest work practices to the New York City area. |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 718-687-3012
Website http://flowstateelectricny.com
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FDJ8U9K2U4N7 | 2025-01-27 | 1471 MYRTLE AVE, BROOKLYN, NY, 11237, 5795, USA | 6746 161 STREET, APT 1C, FRESH MEADOWS, NY, 11365, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-30 |
Initial Registration Date | 2024-01-25 |
Entity Start Date | 2019-04-19 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JERON WALKER |
Address | 1471 MYRTLE AVENUE, BROOKLYN, NY, 11237, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JERON WALKER |
Address | 1471 MYRTLE AVENUE, BROOKLYN, NY, 11237, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-10 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-10 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928015311 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021289 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
191025000527 | 2019-10-25 | CERTIFICATE OF AMENDMENT | 2019-10-25 |
190410010306 | 2019-04-10 | ARTICLES OF ORGANIZATION | 2019-04-10 |
Date of last update: 05 May 2025
Sources: New York Secretary of State