Search icon

FLEXIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEXIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1984 (41 years ago)
Date of dissolution: 08 Jul 2016
Entity Number: 959623
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 3 GLARUS COURT, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLEXIS, INC. DOS Process Agent 3 GLARUS COURT, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
LINDA B. DONEGAN Chief Executive Officer 3 GLARUS COURT, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1993-01-28 2014-12-10 Address 42 MUIRFIELD CT., PITTSFORD, NY, 14534, 3272, USA (Type of address: Chief Executive Officer)
1993-01-28 2014-12-10 Address 42 MUIRFIELD CT., PITTSFORD, NY, 14534, 3272, USA (Type of address: Principal Executive Office)
1993-01-28 2014-12-10 Address 42 MUIRFIELD CT., PITTSFORD, NY, 14534, 3272, USA (Type of address: Service of Process)
1984-12-12 1993-01-28 Address 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708000546 2016-07-08 CERTIFICATE OF DISSOLUTION 2016-07-08
141210006504 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121219002177 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110125002346 2011-01-25 BIENNIAL STATEMENT 2010-12-01
081205002494 2008-12-05 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State