Search icon

FLEX + FLOW WELLNESS LLC

Company Details

Name: FLEX + FLOW WELLNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Dec 2020 (4 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 5905869
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-12-04 2024-12-24 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-12-04 2024-12-24 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-12-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-12-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-01 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-01 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-30 2022-09-01 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-30 2022-09-01 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224000715 2024-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-23
241204002153 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201002147 2022-12-01 BIENNIAL STATEMENT 2022-12-01
220930016465 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929010621 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220901002501 2021-07-27 CERTIFICATE OF PUBLICATION 2021-07-27
201230010138 2020-12-30 ARTICLES OF ORGANIZATION 2020-12-30

Date of last update: 05 Mar 2025

Sources: New York Secretary of State