F.L.1. CORP.

Name: | F.L.1. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2021 (4 years ago) |
Entity Number: | 5943992 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 1178 Broadway 3rd Flr, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FLOYD LEDBETTER | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2025-02-17 | Address | 3900 KINGS HIGHWAY, SUITE 5B, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2023-10-09 | 2025-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-27 | 2023-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-27 | 2023-10-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-18 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000776 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
231010001910 | 2023-10-09 | CERTIFICATE OF AMENDMENT | 2023-10-09 |
230927002251 | 2023-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-27 |
210218010064 | 2021-02-18 | CERTIFICATE OF INCORPORATION | 2021-02-18 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State