FLUSHING CAPITAL CORPORATION

Name: | FLUSHING CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1988 (37 years ago) |
Entity Number: | 1232460 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 113-19 14TH RD, COLLEGE POINT, NY, United States, 11356 |
Address: | 112-01 Queens Blvd., Apt. 19B, Forest Hills, NY, United States, 11375 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 112-01 Queens Blvd., Apt. 19B, Forest Hills, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
TETSURO TAKADA | Chief Executive Officer | 113-19 14TH ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 113-19 14TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2008-02-14 | 2024-01-30 | Address | 113-19 14TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2002-04-12 | 2008-02-14 | Address | 39-06 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2002-04-12 | 2008-02-14 | Address | 39-06 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2002-04-12 | Address | 39-06 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130017548 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
200305061619 | 2020-03-05 | BIENNIAL STATEMENT | 2020-02-01 |
180508006624 | 2018-05-08 | BIENNIAL STATEMENT | 2018-02-01 |
140428002302 | 2014-04-28 | BIENNIAL STATEMENT | 2014-02-01 |
120413003076 | 2012-04-13 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State