Name: | FLEX ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1985 (39 years ago) |
Entity Number: | 995049 |
ZIP code: | 14471 |
County: | Ontario |
Place of Formation: | New York |
Address: | 5311 MEADOW CREEK LN, HONEOYE, NY, United States, 14471 |
Principal Address: | 820 CANNING PKWY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA A MURPHY | Chief Executive Officer | 5311 MEADOW CREEK LN, HONOYE, NY, United States, 14471 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5311 MEADOW CREEK LN, HONEOYE, NY, United States, 14471 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-13 | 2012-02-09 | Address | 820 CANNING PKWY, VICTOR, NY, 14564, 8940, USA (Type of address: Chief Executive Officer) |
2000-11-13 | 2012-02-09 | Address | 820 CANNING PKWY, VICTOR, NY, 14564, 8940, USA (Type of address: Service of Process) |
1993-02-11 | 2000-11-13 | Address | 235 MIDDLE RD, PO BOX 459, HENRIETTA, NY, 14467, 0459, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2000-11-13 | Address | 235 MIDDLE RD, PO BOX 459, HENRIETTA, NY, 14467, 0459, USA (Type of address: Principal Executive Office) |
1993-02-11 | 2000-11-13 | Address | 235 MIDDLE RD, PO BOX 459, HENRIETTA, NY, 14467, 0459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120209002776 | 2012-02-09 | BIENNIAL STATEMENT | 2011-12-01 |
100121002109 | 2010-01-21 | BIENNIAL STATEMENT | 2009-12-01 |
060127002928 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031203002767 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
001113002232 | 2000-11-13 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State