Name: | FLANDRIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1989 (36 years ago) |
Entity Number: | 1368377 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 411 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 324 E 51 STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCOIS GIRBAUD | Chief Executive Officer | 411 EAST 50 STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-10 | 2007-04-10 | Address | 324 E 51 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-07-13 | 1998-06-10 | Address | 303 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120920000272 | 2012-09-20 | CERTIFICATE OF AMENDMENT | 2012-09-20 |
070410000650 | 2007-04-10 | CERTIFICATE OF CHANGE | 2007-04-10 |
980610002151 | 1998-06-10 | BIENNIAL STATEMENT | 1997-07-01 |
C032741-4 | 1989-07-13 | CERTIFICATE OF INCORPORATION | 1989-07-13 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State