Search icon

FLX AI, INC.

Company Details

Name: FLX AI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2021 (4 years ago)
Entity Number: 5950084
ZIP code: 14607
County: Monroe
Place of Formation: Delaware
Address: 44 Elton Street, Suite A, Rochester, NY, United States, 14607

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FLX AI, INC. DOS Process Agent 44 Elton Street, Suite A, Rochester, NY, United States, 14607

Chief Executive Officer

Name Role Address
KARLA GEORGE Chief Executive Officer 44 ELTON STREET, SUITE A, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 44 ELTON STREET, SUITE A, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-02-04 Address 44 Elton Street, Suite A, Rochester, NY, 14607, USA (Type of address: Service of Process)
2024-02-23 2025-02-04 Address 44 ELTON STREET, SUITE A, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 44 ELTON STREET, SUITE A, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-02-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-23 2024-02-23 Address 44 Elton Street, Suite A, Rochester, NY, 14607, USA (Type of address: Service of Process)
2023-02-23 2024-02-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-23 2024-02-23 Address 44 ELTON STREET, SUITE A, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2021-02-26 2023-02-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-26 2023-02-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250204003132 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240223001253 2024-02-22 AMENDMENT TO BIENNIAL STATEMENT 2024-02-22
230223001110 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210226000105 2021-02-26 APPLICATION OF AUTHORITY 2021-02-26

Date of last update: 05 Mar 2025

Sources: New York Secretary of State