FLO-DYNAMICS, INC.

Name: | FLO-DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2019 (6 years ago) |
Entity Number: | 5652326 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1818 highland avenue, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1818 highland avenue, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
mark stewart | Agent | 1818 highland avenue, TROY, NY, 12180 |
Name | Role | Address |
---|---|---|
MARK STEWART | Chief Executive Officer | 1818 HIGHLAND AVENUE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-14 | Address | 1818 highland avenue, TROY, NY, 12180, USA (Type of address: Service of Process) |
2025-01-16 | 2025-01-16 | Address | 1818 HIGHLAND AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-14 | Address | 1818 HIGHLAND AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 84 MISTY PINE ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-14 | Address | 84 MISTY PINE ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000373 | 2025-01-14 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-14 |
250116000362 | 2025-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-13 |
240826001002 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
191107000432 | 2019-11-07 | CERTIFICATE OF INCORPORATION | 2019-11-07 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State