Search icon

FLAGG COURT OWNERS CORP.

Company Details

Name: FLAGG COURT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1985 (40 years ago)
Entity Number: 1024433
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 5614 15TH AVENUE, SUITE 1A, BROOKLYN, NY, United States, 11219
Address: ATT: ISRAEL SPIRA, POB 140250, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 275000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FLAGG COURT OWNERS CORP. C/O NEWPORT MANAGEMENT DOS Process Agent ATT: ISRAEL SPIRA, POB 140250, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ISRAEL SPIRA Chief Executive Officer 5614 15TH AVENUE, SUITE 1A, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 5614 15TH AVENUE, SUITE 1A, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2022-05-12 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 275000, Par value: 1
2021-12-13 2022-05-12 Shares Share type: PAR VALUE, Number of shares: 275000, Par value: 1
2017-11-15 2024-01-17 Address 5614 15TH AVENUE, SUITE 1A, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2017-03-20 2024-01-17 Address ATT: ISRAEL SPIRA, POB 140250, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117000535 2024-01-17 BIENNIAL STATEMENT 2024-01-17
221025000783 2022-10-25 BIENNIAL STATEMENT 2021-09-01
190903061436 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171115006084 2017-11-15 BIENNIAL STATEMENT 2017-09-01
170320001064 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State