Search icon

FLOW 2000B CORP.

Print

Details

Entity Number 2515512

Status Inactive

NameFLOW 2000B CORP.

CountyNew York

Date of registration 31 May 2000 (24 years ago)

Date of dissolution 27 Apr 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

Chief Executive Officer

Name Role Address

ALEXANDER GORDON JARDIN

Chief Executive Officer

101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value

2004-05-19

2009-03-10

Address

6 HARRISON ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

2002-06-05

2009-03-10

Address

6 HARRISON STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

2002-06-05

2004-05-19

Address

6 HARRISON STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

2000-05-31

2009-03-10

Address

6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200427000109

2020-04-27

CERTIFICATE OF DISSOLUTION

2020-04-27

090310002355

2009-03-10

BIENNIAL STATEMENT

2008-05-01

040519002868

2004-05-19

BIENNIAL STATEMENT

2004-05-01

020605002623

2002-06-05

BIENNIAL STATEMENT

2002-05-01

001207000334

2000-12-07

CERTIFICATE OF MERGER

2000-12-31

000531000243

2000-05-31

CERTIFICATE OF INCORPORATION

2000-05-31

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts