Entity Number 2631332
Status Inactive
NameFLOW 2001 E CORPORATION
CountyNew York
Date of registration 24 Apr 2001 (23 years ago) 24 Apr 2001
Date of dissolution 24 Jun 2019 24 Jun 2019
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302
Address ZIP code
Principal Address 101 HUDSON STREET, 25TH FL, JERSEY CITY, NJ, United States, 07302
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
KIMBERREY SHAW
DOS Process Agent
101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302
THOMAS J AXON
Chief Executive Officer
101 HUDSON STREET, 25TH FL, JERSEY CITY, NJ, United States, 07302
2009-03-10
2011-04-04
Address
101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2009-03-10
2011-04-04
Address
101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
2003-04-15
2009-03-10
Address
6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-04-15
2009-03-10
Address
6 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-04-15
2009-03-10
Address
6 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-04-24
2003-04-15
Address
6 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
190624000557
2019-06-24
CERTIFICATE OF DISSOLUTION
2019-06-24
110404002847
2011-04-04
BIENNIAL STATEMENT
2011-04-01
090310002331
2009-03-10
BIENNIAL STATEMENT
2009-04-01
050718002418
2005-07-18
BIENNIAL STATEMENT
2005-04-01
030415002839
2003-04-15
BIENNIAL STATEMENT
2003-04-01
010424000535
2001-04-24
CERTIFICATE OF INCORPORATION
2001-04-24
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts