Name: | THE FLANDERS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1981 (44 years ago) |
Entity Number: | 718849 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2850 CLOVER ST, 2ND FLOOR, PITTSFORD, NY, United States, 14534 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HEATHER A. DOUGHERTY | Chief Executive Officer | 2850 CLOVER ST, 2ND FLOOR, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-18 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-18 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-16 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-16 | 2023-08-16 | Address | 2850 CLOVER ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816002519 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
210820002092 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190801061281 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170809006389 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
151109000300 | 2015-11-09 | CERTIFICATE OF CHANGE | 2015-11-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State