Name: | FLAGSTONE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1990 (35 years ago) |
Entity Number: | 1449619 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 411 THEODORE FREMD AVE, STE 110, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
FRANK KENNY | Chief Executive Officer | 411 THEODORE FREMD AVE, STE 110, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
FRANK KENNY | DOS Process Agent | 411 THEODORE FREMD AVE, STE 110, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-14 | 2006-05-16 | Address | 35 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process) |
2004-05-14 | 2006-05-16 | Address | C/O FLAGSTONE LLP, 35 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2004-05-14 | 2006-05-16 | Address | 35 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1996-05-29 | 2004-05-14 | Address | C/O FLAGSTONE LP, 4 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1996-05-29 | 2004-05-14 | Address | C/O FLAGSTONE LP, 4 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101007375 | 2016-11-01 | BIENNIAL STATEMENT | 2016-05-01 |
140807006602 | 2014-08-07 | BIENNIAL STATEMENT | 2014-05-01 |
120629002323 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100621002156 | 2010-06-21 | BIENNIAL STATEMENT | 2010-05-01 |
080521002677 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State