Name: | BIFLEX INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1946 (79 years ago) |
Date of dissolution: | 03 Mar 2006 |
Entity Number: | 59455 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, United States, 63017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT C SKINNER, JR | Chief Executive Officer | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, United States, 63017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1994-08-25 | 2005-11-16 | Address | 75 KNICKERBOCKER ROAD, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
1994-08-25 | 2005-11-16 | Address | 75 KNICKERBOCKER ROAD, MOONACHIE, NJ, 07074, USA (Type of address: Principal Executive Office) |
1994-08-25 | 2000-08-01 | Address | 183 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1971-01-19 | 1994-08-25 | Address | 475 PARK AVE.S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1946-07-30 | 1990-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060303000302 | 2006-03-03 | CERTIFICATE OF DISSOLUTION | 2006-03-03 |
051116002725 | 2005-11-16 | BIENNIAL STATEMENT | 2004-07-01 |
C323848-2 | 2002-11-15 | ASSUMED NAME CORP DISCONTINUANCE | 2002-11-15 |
020620002302 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000801000334 | 2000-08-01 | CERTIFICATE OF CHANGE | 2000-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State