Search icon

FLAGSTAR HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLAGSTAR HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1989 (36 years ago)
Date of dissolution: 26 Apr 2011
Entity Number: 1396702
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 203 EAST MAIN ST, SPARTANBURG, SC, United States, 29319
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARK WOLFINGER Chief Executive Officer 203 E MAIN ST, SPARTANBURG, SC, United States, 29319

History

Start date End date Type Value
2001-10-02 2005-11-07 Address 203 EAST MAIN ST, SPARTANBURG, SC, 29319, 9721, USA (Type of address: Chief Executive Officer)
1999-10-21 1999-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-21 2001-10-02 Address 203 EAST MAIN ST., SPARTANBURG, SC, 29319, 9723, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-10-02 Address 203 EAST MAIN ST., P-11-5, SPARTANBURG, SC, 29319, 9723, USA (Type of address: Principal Executive Office)
1997-10-24 1999-10-21 Address 203 E MAIN ST, SPARTANBURG, SC, 29319, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110426000522 2011-04-26 CERTIFICATE OF DISSOLUTION 2011-04-26
091028002318 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071123002654 2007-11-23 BIENNIAL STATEMENT 2007-10-01
051107002471 2005-11-07 BIENNIAL STATEMENT 2005-10-01
031020002381 2003-10-20 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State